Search icon

JESSICA WHITE, LLC - Florida Company Profile

Company Details

Entity Name: JESSICA WHITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSICA WHITE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000166550
FEI/EIN Number 81-4023762

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 485 ALAFAYA WOODS BLVD., #A, OVIEDO, FL, 32765, US
Mail Address: 485 ALAFAYA WOODS BLVD., #A, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JESSICA Manager 485 ALAFAYA WOODS BLVD., #A, OVIEDO, FL, 32765
WHITE JESSICA Agent 485 ALAFAYA WOODS BLVD., #A, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
JESSICA WHITE VS DANIEL CAHILL 3D2017-1273 2017-06-05 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28988

Parties

Name JESSICA WHITE, LLC
Role Appellant
Status Active
Representations DENISE MARTINEZ-SCANZIANI
Name DANIEL CAHILL
Role Appellee
Status Active
Representations MARIBEL MENDOZA, CARESSA A. LANIER
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Record
Subtype Appendix
Description Appendix ~ to AE's motion to dismiss.
On Behalf Of DANIEL CAHILL
Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JESSICA WHITE
Docket Date 2019-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL CAHILL
Docket Date 2019-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DANIEL CAHILL
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/19/19
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL CAHILL
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DANIEL CAHILL
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/5/19
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL CAHILL
Docket Date 2019-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESSICA WHITE
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 20, 2019.
Docket Date 2019-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JESSICA WHITE
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ Notice of agreement to strike notice of agreed eot and order recognizing agreed eot
On Behalf Of JESSICA WHITE
Docket Date 2019-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-02-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and motion for attorney's fees
On Behalf Of JESSICA WHITE
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ See order issued on 2/19/19-recognizing agreed extension vacated.
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESSICA WHITE
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and motion for attorney's fees and cost
On Behalf Of DANIEL CAHILL
Docket Date 2019-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JESSICA WHITE
Docket Date 2018-09-20
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant shall facilitate the trial court's issuance of a final judgment. Appellant is requested to file a further status report in this cause within thirty (30) days of the date of this order.
Docket Date 2018-09-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JESSICA WHITE
Docket Date 2018-09-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2018-04-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s order of March 27, 2018, having been inadvertently entered, is hereby vacated.
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO DISMISS AND MOTION TO ABATE APPEAL OR, IN THE ALTERNATIVE, FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JESSICA WHITE
Docket Date 2018-03-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant’s motion to abate or, in the alternative, for extension of time to file the initial brief, the motion to abate the appeal is granted and this appeal shall be held in abeyance until after the lower tribunal’s adjudication of the motion for rehearing below.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ to order to file brief and motion to abate or for eot to file initial brief
On Behalf Of JESSICA WHITE
Docket Date 2017-10-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 22, 2017.
Docket Date 2017-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JESSICA WHITE
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161158809 2021-04-21 0455 PPP 608 NE 2nd St Bldg 3, Dania, FL, 33004-3351
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7052
Loan Approval Amount (current) 7052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania, BROWARD, FL, 33004-3351
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9969708701 2021-04-09 0455 PPP 11645 Monument Dr Apt 210, Bradenton, FL, 34211-1269
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-1269
Project Congressional District FL-16
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3678.17
Forgiveness Paid Date 2022-09-27
3344848907 2021-04-28 0455 PPS 11645 Monument Dr Apt 210, Bradenton, FL, 34211-1269
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-1269
Project Congressional District FL-16
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3675.05
Forgiveness Paid Date 2022-09-29
1278788109 2020-07-09 0491 PPP 865 Tangelo Avenue, Orange City, FL, 32763-3718
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1535
Loan Approval Amount (current) 1535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-3718
Project Congressional District FL-07
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1542.76
Forgiveness Paid Date 2021-01-08
2629158704 2021-03-30 0491 PPP 2311 County Highway 83A E N/A, Freeport, FL, 32439-3719
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19797
Loan Approval Amount (current) 19797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-3719
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19884.32
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State