Search icon

JENNIFER GARCIA LLC - Florida Company Profile

Company Details

Entity Name: JENNIFER GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER GARCIA 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: 19 Apr 2022 (3 years ago)
Document Number: L22000186507
FEI/EIN Number 88-2229763

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

Address: 9215 Calle Arragon, Fort Myers, FL, 33908, US
Mail Address: 9215 Calle Arragon, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENBUSINESS INC. Agent -
Garcia Jennifer Authorized Member 9215 Calle Arragon, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9215 Calle Arragon, apt 203, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-04-29 9215 Calle Arragon, apt 203, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2024-04-29 ZenBusiness Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 336 E. College Ave., Suite 301, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
JENNIFER GARCIA VS EMPIRE FIRE AND MARINE INSURANCE COMPANY, A FOREIGN PROFIT CORPORATION 5D2023-1620 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-8034

Parties

Name JENNIFER GARCIA LLC
Role Appellant
Status Active
Representations Michael D. Marrese
Name EMPIRE FIRE AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Laura Renstrom, C. Matthew Detzel, Daniel Mahfood
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ W/I 10 DAYS
Docket Date 2023-06-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-06-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jennifer Garcia
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 04/28/2023
On Behalf Of Jennifer Garcia
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JENNIFER GARCIA VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2020-2257 2020-10-19 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
BGS_AHCA_201711517

Unknown Court
20-1337

Parties

Name JENNIFER GARCIA LLC
Role Appellant
Status Active
Representations Ginger Barry Boyd
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Nicholas A. Merlin, Tracy Cooper George

Docket Entries

Docket Date 2022-10-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
Docket Date 2021-10-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ One (1) Envelope -- **Replacement CD for one filed 11/12/20**
Docket Date 2021-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Garcia
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jennifer Garcia
Docket Date 2021-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 5/28/21.
Docket Date 2021-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 5/26/21.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jennifer Garcia
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2021-03-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 4/19/21.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-02-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 5, 2021 brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Jennifer Garcia
Docket Date 2021-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Jennifer Garcia
Docket Date 2021-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 2/5/21.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Garcia
Docket Date 2021-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Garcia
Docket Date 2021-01-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 2/1/21.
Docket Date 2020-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/21.
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Garcia
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-11-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2020-11-05
Type Record
Subtype Transcript
Description Transcript Received ~ (294 PAGES)
Docket Date 2020-10-29
Type Record
Subtype Index
Description Index ~ TO RECORD ON APPEAL
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2020-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Garcia

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
Florida Limited Liability 2022-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5232918506 2021-02-27 0455 PPS 625 6th Ter, Palm Beach Gardens, FL, 33418-3674
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7378.13
Loan Approval Amount (current) 7378.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-3674
Project Congressional District FL-21
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7441
Forgiveness Paid Date 2022-01-06
9943328609 2021-03-26 0455 PPP 2346 Winkler Ave, Fort Myers, FL, 33901-9264
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20822
Loan Approval Amount (current) 20822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-9264
Project Congressional District FL-19
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20939.52
Forgiveness Paid Date 2021-10-29
4681797403 2020-05-10 0455 PPP 722 Southwest Dolores Avenue, Port St. Lucie, FL, 34983
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5445.06
Loan Approval Amount (current) 5445.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Port St. Lucie, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5478.92
Forgiveness Paid Date 2020-12-28
1629089001 2021-05-13 0491 PPP 1317 Par Ave, Ormond Beach, FL, 32174-7256
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-7256
Project Congressional District FL-06
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11541.97
Forgiveness Paid Date 2022-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State