Search icon

JENNY RAMIREZ LLC - Florida Company Profile

Company Details

Entity Name: JENNY RAMIREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNY RAMIREZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L20000102856
FEI/EIN Number 85-0707127

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

Address: 126 DOE RUN DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 126 DOE RUN DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JENNY R Owner 126 DOE RUN DRIVE, WINTER GARDEN, FL, 34787
RAMIREZ JENNY R Agent 126 DOE RUN DRIVE, WINTER GARDEN, FL, 34787

Court Cases

Title Case Number Docket Date Status
REUEL J. LABSON VS JENNY RAMIREZ, MERCEDES RAMIREZ, ET AL. 4D2016-3710 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA013090XXXXMB

Parties

Name REUEL J. LABSON
Role Appellant
Status Active
Representations GLENN J. GARRETT
Name INFINITY AUTO INS. CO.
Role Appellee
Status Active
Name JENNY RAMIREZ LLC
Role Appellee
Status Active
Representations Wayne T. Hrivnak
Name MERCEDES RAMIREZ
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's October 25, 2017 motion for clarification and for issuance of a written opinion is denied.
Docket Date 2017-10-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of REUEL J. LABSON
Docket Date 2017-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ 4DCA
Docket Date 2017-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 11, 2017 motion for attorney's fees is denied.
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-09-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Glenn J. Garrett's August 30, 2017 Notice of Absence and Unavailability is stricken as unauthorized.
Docket Date 2017-08-30
Type Notice
Subtype Notice
Description Notice ~ OF ABSENCE AND UNAVAILABILITY **STRICKEN 9/1/17 AS UNAUTHORIZED**
On Behalf Of REUEL J. LABSON
Docket Date 2017-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REUEL J. LABSON
Docket Date 2017-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/20/17
On Behalf Of REUEL J. LABSON
Docket Date 2017-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNY RAMIREZ
Docket Date 2017-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/31/17
On Behalf Of JENNY RAMIREZ
Docket Date 2017-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/1/17
On Behalf Of REUEL J. LABSON
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REUEL J. LABSON
Docket Date 2017-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REUEL J. LABSON
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REUEL J. LABSON
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 3/11/17
On Behalf Of REUEL J. LABSON
Docket Date 2016-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (149 PAGES)
Docket Date 2016-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDERED
On Behalf Of REUEL J. LABSON
Docket Date 2016-11-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REUEL J. LABSON
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189547408 2020-05-05 0491 PPP 126 Doe Run Drive, WINTER GARDEN, FL, 34787-6506
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3870
Loan Approval Amount (current) 3870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-6506
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3904.29
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State