Search icon

JESSICA WILSON LLC - Florida Company Profile

Company Details

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

JESSICA WILSON 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: 27 Sep 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L23000448348
Address: 13138 BIG ISLAND POND RD, PANAMA CITY, FL, 32409
Mail Address: 13138 BIG ISLAND POND RD, PANAMA CITY, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JESSICA N President 13138 BIG ISLAND POND RD, SOUTHPORT, FL, 32409
WILSON JESSICA N Agent 13138 BIG ISLAND POND RD, PANAMA CITY, FL, 32409

Events

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

Court Cases

Title Case Number Docket Date Status
JESSICA WILSON VS HERNANDO COUNTY SHERIFF'S OFFICE ANIMAL ENFORCEMENT UNIT 5D2021-1929 2021-07-29 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2021-CC-703

Parties

Name JESSICA WILSON LLC
Role Appellant
Status Active
Representations Ann M. Allison
Name Hernando County Sheriff's Office Animal Enforcement Unit
Role Appellee
Status Active
Representations Kyle J. Benda, Jon A. Jouben
Name Hon. Kristie Healis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION DENIED
Docket Date 2022-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Hernando County Sheriff's Office Animal Enforcement Unit
Docket Date 2022-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND WRITTEN OPIN
On Behalf Of Jessica Wilson
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-15
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hernando County Sheriff's Office Animal Enforcement Unit
Docket Date 2021-11-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jessica Wilson
Docket Date 2021-11-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 39 PAGES
On Behalf Of Clerk Hernando
Docket Date 2021-09-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2021-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER CLERK DETERMINATION
Docket Date 2021-08-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 8/30 ORDER
Docket Date 2021-08-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ann M. Allison 0790311
On Behalf Of Jessica Wilson
Docket Date 2021-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kyle J. Benda 0113525
On Behalf Of Hernando County Sheriff's Office Animal Enforcement Unit
Docket Date 2021-07-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/26/21
On Behalf Of Jessica Wilson
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2023-09-27

USAspending Awards / Financial Assistance

Date:
2021-07-01
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:
-8337.00
Total Face Value Of Loan:
20832.00
Date:
2021-05-14
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:
18070.00
Total Face Value Of Loan:
18070.00
Date:
2021-04-26
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:
2353.00
Total Face Value Of Loan:
2353.00
Date:
2021-04-19
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-05
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:
2353.00
Total Face Value Of Loan:
2353.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3282
Current Approval Amount:
3282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3300.4
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2353
Current Approval Amount:
2353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2367.12
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2353
Current Approval Amount:
2353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2368.21
Date Approved:
2021-04-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
29169
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18070
Current Approval Amount:
18070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18136.26

Date of last update: 03 Jun 2025

Sources: Florida Department of State