Search icon

JENNIFER WHITE, LLC - Florida Company Profile

Company Details

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

JENNIFER 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: 24 May 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000241022
FEI/EIN Number NOT APPLICABLE

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

Address: 2910 WASHINGTON STREET, MIAMI, FL, 33133, US
Mail Address: 2910 WASHINGTON STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JENNIFER Manager 2910 WASHINGTON STREET, MIAMI, FL, 33133
WHITE JENNIFER Agent 2910 WASHINGTON STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER WHITE VS MICHAEL BUTTS 4D2015-4646 2015-12-09 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE13010464

Parties

Name JENNIFER WHITE, LLC
Role Appellant
Status Active
Name MICHAEL BUTTS
Role Appellee
Status Active
Name HON. MERRILEE EHRLICH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), this Court sua sponte finds that the record in this case is incomplete.ORDERED that the appellant is directed to supplement the record with the transcript of the December 7, 2015 hearing before the General Magistrate. The clerk of the lower tribunal shall prepare and file the supplemental material in this Court within thirty (30) days from the date of this order. Appellant shall monitor the supplementation process. Failure to comply with this order may result in an affirmance based on the record brought forward by the appellant being inadequate to demonstrate reversible error. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2016-03-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2016-02-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ This court finds that the order to which the notice of appeal is directed -the magistrate' December 7, 2015 report - is not final and appealable. See Seigler v. Bell, 148 So. 3d 473, 478 (Fla. 5th DCA 2014) ("A magistrate's report does not have any adjudicatory effect unless and until the trial court adopts it as the order or judgment of the court. It is the trial court's responsibility to reduce the report to a proper order or judgment, clearly indicating that the court is adopting the report as its own order or judgment. Merely 'approving' the magistrate's report is not sufficient to effect an appealable final judgment."). Accordingly, appellant is ORDERED to obtain a final order adopting the magistrate¿s report and file a copy with this court within thirty (30) days from the date of this order. Fla. R. App. P. 9.600(b). Failure to do so will result in a sua sponte dismissal without further notice.
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JENNIFER WHITE
Docket Date 2016-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2016-01-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of JENNIFER WHITE
Docket Date 2016-01-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 11, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER WHITE
Docket Date 2015-12-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2023-03-08
Florida Limited Liability 2022-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092567400 2020-05-11 0455 PPP 535 Rosewood Court A,, Indian Harbour Beach, FL, 32937
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700
Loan Approval Amount (current) 700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Harbour Beach, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 705.2
Forgiveness Paid Date 2021-02-09
9128778902 2021-05-12 0455 PPP 1201 W 2nd St, Riviera Beach, FL, 33404-7205
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-7205
Project Congressional District FL-20
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 7314.1
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State