Name: | Jefferson Capital Systems, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 27 Feb 2009 (16 years ago) |
Business ID: | 945632 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 200 14th Ave ESartell, MN 56377 |
Fictitious names: |
Conn's Servicing Badcock Servicing |
Historical names: |
Creditlogistics LLC Conn's Servicing |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Mark Zellmann | Manager | 200 14th Ave E, Sartell, MN 56377 |
Matthew Pfohl | Manager | 200 14th Ave E, Sartell, MN 56377 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-02-12 | Annual Report For Jefferson Capital Systems, LLC |
Fictitious Name Registration | Filed | 2024-11-19 | Fictitious Name Registration For Jefferson Capital Systems, LLC |
Fictitious Name Registration | Filed | 2024-10-25 | Fictitious Name Registration For Jefferson Capital Systems, LLC |
Fictitious Name Withdrawal | Filed | 2024-10-16 | Fictitious Name Withdrawal For Jefferson Capital Systems, LLC |
Fictitious Name Registration | Filed | 2024-10-08 | Fictitious Name Registration For Jefferson Capital Systems, LLC |
Annual Report LLC | Filed | 2024-02-12 | Annual Report For Jefferson Capital Systems, LLC |
Amendment Form | Filed | 2023-05-23 | Amendment For Jefferson Capital Systems, LLC |
Annual Report LLC | Filed | 2023-02-10 | Annual Report For Jefferson Capital Systems, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2022-02-24 | Annual Report For Jefferson Capital Systems, LLC |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300358 | Consumer Credit | 2023-06-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMITH |
Role | Plaintiff |
Name | Jefferson Capital Systems, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-07-21 |
Termination Date | 2015-10-20 |
Section | 1692 |
Status | Terminated |
Parties
Name | MCCOLLUM |
Role | Plaintiff |
Name | Jefferson Capital Systems, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2024-08-16 |
Termination Date | 2024-09-19 |
Section | 1692 |
Status | Terminated |
Parties
Name | BROOM |
Role | Plaintiff |
Name | Jefferson Capital Systems, LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State