Search icon

JENNIFER ANDERSON PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JENNIFER ANDERSON PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER ANDERSON PLLC 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: 22 Jul 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L21000333790
FEI/EIN Number 88-1505656

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

Address: 304 53rd St W, BRADENTON, FL, 34209, US
Mail Address: 304 53rd St W, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
anderson jennifer L Manager 304 53rd Street West, Bradenton, FL, 34209
ANDERSON JENNIFER L Agent 304 53rd St W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-29 JENNIFER ANDERSON PLLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 304 53rd St W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-01-27 304 53rd St W, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 304 53rd St W, BRADENTON, FL 34209 -

Court Cases

Title Case Number Docket Date Status
JENNIFER R. ANDERSON, BOTH INDIVIDUALLY AND AS GUARDIAN OF THE PERSON OF HELENE DAVIDSON VS REBECCA FIERLE, GUARDIAN OF THE PROPERTY OF HELENE DAVIDSON AND HELENE DAVIDSON, AN ALLEGED INCAPACITATED PERSON 5D2018-2643 2018-08-17 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CP-000041-O

Parties

Name JENNIFER ANDERSON PLLC
Role Appellant
Status Active
Representations JAY KOVAR, Wesley T. Dunaway, Sherrille Diane Akin
Name Rebecca Fierle
Role Appellee
Status Active
Representations Lori D. Loftis, Philip J. Wallace, JACK E. HOLT, I I I
Name HELENE DAVIDSON
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AE ADVISE W/IN 10 DAYS IF 9/20 AMEND MOT NOW MOOT
Docket Date 2018-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER DISMISSING CASE
On Behalf Of Rebecca Fierle
Docket Date 2018-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JENNIFER ANDERSON
Docket Date 2018-10-12
Type Response
Subtype Reply
Description REPLY ~ AMENDED REPLY TO 10/8 RESPONSE
On Behalf Of Rebecca Fierle
Docket Date 2018-10-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO 10/8 RESPONSE
On Behalf Of Rebecca Fierle
Docket Date 2018-10-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER
On Behalf Of JENNIFER ANDERSON
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 10/8
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JENNIFER ANDERSON
Docket Date 2018-09-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - AMEND MOT TO STAY
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SEE AMENDED MOTION
On Behalf Of Rebecca Fierle
Docket Date 2018-09-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-08-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JENNIFER ANDERSON
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JENNIFER ANDERSON
Docket Date 2018-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/17 ORDER
On Behalf Of JENNIFER ANDERSON
Docket Date 2018-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/15/18
On Behalf Of JENNIFER ANDERSON
Docket Date 2018-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA TO FILE STATUS RPT W/I 180 DYS.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE AMENDED NOTICE
On Behalf Of Rebecca Fierle
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Rebecca Fierle
Docket Date 2018-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/7 ORDER WITHDRAWN. CASE REINSTATED.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
LC Name Change 2022-08-29
ANNUAL REPORT 2022-01-27
Florida Limited Liability 2021-07-22

USAspending Awards / Financial Assistance

Date:
2022-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
230300.00
Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19203.00
Total Face Value Of Loan:
19203.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19203
Current Approval Amount:
19203
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19263.81
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20906.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State