Search icon

JENNIFER LYNNE & CO INC - Florida Company Profile

Company Details

Entity Name: JENNIFER LYNNE & CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER LYNNE & CO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Sep 2011 (14 years ago)
Document Number: P11000083709
FEI/EIN Number 900749793

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

Address: 4213 COUNTY ROAD 218, SUITE 4, MIDDLEBURG, FL, 32068, US
Mail Address: 5184 BUCKHEAD RD, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDRON JENNIFER L President 5184 BUCKHEAD RD, MIDDLEBURG, FL, 32068
WALDRON ROBERT W Vice President 5184 BUCKHEAD RD, MIDDLEBURG, FL, 32068
Waldron AUSTIN T Director 2448 NEWBURY AVE, GROVETOWN, GA, 30813
WALDRON JENNIFER L Agent 5184 BUCKHEAD RD, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151169 JENNY LYNNE & CO ACTIVE 2022-12-08 2027-12-31 - 4213 COUNTY RD 218 STE 4, MIDDLEBURG, FL, 32068

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7283448506 2021-03-05 0491 PPS 4213 County Road 218 Ste 4, Middleburg, FL, 32068-4856
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78001.08
Loan Approval Amount (current) 78001.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-4856
Project Congressional District FL-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Tenant in Common
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78575.17
Forgiveness Paid Date 2021-12-02
2678107308 2020-04-29 0491 PPP 4213 COUNTY RD 218 W STE 4, MIDDLEBURG, FL, 32068
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Tenant in Common
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17676.46
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State