Search icon

JENNIFER BURNS, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER BURNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER BURNS, 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: 25 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P16000018748
FEI/EIN Number 81-1592586

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

Address: 215 S King St, Leesburg, VA, 20175, US
Mail Address: 215 S KING STREET, LEESBURG, VA, 20175, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JENNIFER L President 215 S KING STREET, LEESBURG, VA, 20175
BURNS JENNIFER L Agent 1136 RUE DE DORE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 215 S King St, Leesburg, VA 20175 -
AMENDMENT 2017-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1136 RUE DE DORE, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-10
Amendment 2017-03-20
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688619003 2021-05-22 0491 PPS 7680 W Highway 98 Apt 55, Pensacola, FL, 32506-8959
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-8959
Project Congressional District FL-01
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15024.25
Forgiveness Paid Date 2021-08-27
6494498810 2021-04-19 0491 PPP 7680 W Highway 98 Apt 55, Pensacola, FL, 32506-8959
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-8959
Project Congressional District FL-01
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15046.03
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State