Search icon

SAN JOSE CAMBRIDGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAN JOSE CAMBRIDGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN JOSE CAMBRIDGE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Sep 2000 (25 years ago)
Document Number: L00000011088
FEI/EIN Number 593686651

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

Address: 5051 Ortega Forest Drive, JACKSONVILLE, FL, 32210, US
Mail Address: 5051 Ortega Forest Drive, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANSU ADAMS, INC. Managing Member -
GITTINGS ROBERT L Manager 840 S. EDGEWOOD AVE. SUITE 216, JACKSONVILLE, FL, 32205
THOMASON JAMES M Manager 302 BROCADE CT., PEACHTREE, GA, 30269
ANDREWS JAN A Agent 5051 Ortega Forest Drive, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 5051 Ortega Forest Drive, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2023-04-13 5051 Ortega Forest Drive, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 5051 Ortega Forest Drive, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2018-06-29 ANDREWS, JAN A -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State