Search icon

JEFFERSON CAPITAL SYSTEMS, LLC

Company Details

Name: JEFFERSON CAPITAL SYSTEMS, LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Active-Existing
Date of registration: 24 Feb 2009 (16 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 255061
Place of Formation: GEORGIA
File Number: 255061
Principal Address: 200 14TH AVE E SARTELL, MN 56377
Mailing Address: 200 14TH AVE E SARTELL, MN 56377-4500

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Manager

Name Role Address Appointed On Resigned On
DAVID M BURTON Manager 16 MCLELAND RD, SAINT CLOUD, MN 56303 2022-01-19 2022-07-25
David Burton Manager 16 MCLELAND RD, SAINT CLOUD, MN 56303-2198 2021-01-14 2021-08-25
David Mitchell Manager 16 MCLELAND RD, SAINT CLOUD, MN 56303 2022-07-25 No data
Matthew Pfohl Manager 200 14TH AVE E, SARTELL, MN 56377-4500 2024-01-03 2024-01-03
Mark Zellmann Manager 200 14TH AVE E, SARTELL, MN 56377-4500 2024-01-03 2024-01-03

Governor

Name Role Address Appointed On Resigned On
David Burton Governor 200 14TH AVE E, SARTELL, MN 56377 2021-08-25 2023-05-22

Filing

Filing Name Filing Number Filing date
Annual Report 0006043044 2025-01-03
Annual Report 0005534654 2024-01-03
Amendment of Foreign Registration Statement 0005247763 2023-05-22
Annual Report 0005054376 2023-01-05
Annual Report Amendment 0004830702 2022-07-25
Registered Agent Name/Address Change (mass change) 0004639161 2022-03-08
Annual Report 0004576050 2022-01-19
Registered Agent Name/Address Change (mass change) 0004464757 2021-10-29
Amendment of Foreign Registration Statement 0004392732 2021-08-25
Annual Report 0004134740 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700189 Consumer Credit 2017-05-02 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2017-05-02
Termination Date 2017-08-23
Date Issue Joined 2017-05-24
Section 1692
Status Terminated

Parties

Name JEFFERSON CAPITAL SYSTEMS, LLC
Role Defendant
Name WILLIAMSON
Role Plaintiff
1700190 Consumer Credit 2017-05-02 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2017-05-02
Termination Date 2017-09-08
Date Issue Joined 2017-05-24
Section 1692
Status Terminated

Parties

Name CHRISTENSEN
Role Plaintiff
Name JEFFERSON CAPITAL SYSTEMS, LLC
Role Defendant
1700135 Consumer Credit 2017-03-27 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-27
Termination Date 2018-01-03
Date Issue Joined 2017-04-19
Section 1692
Status Terminated

Parties

Name BENNEY
Role Plaintiff
Name JEFFERSON CAPITAL SYSTEMS, LLC
Role Defendant

Date of last update: 03 Apr 2025

Sources: Idaho Secretary of State