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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
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 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
David Burton | Governor | 200 14TH AVE E, SARTELL, MN 56377 | 2021-08-25 | 2023-05-22 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700189 | Consumer Credit | 2017-05-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEFFERSON CAPITAL SYSTEMS, LLC |
Role | Defendant |
Name | WILLIAMSON |
Role | Plaintiff |
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 |
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