Entity Name: | JEXENDA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEXENDA, 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. |
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 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | L01000015536 |
FEI/EIN Number |
593747965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13637 MARSH HARBOR DRIVE NORTH, JACKSONVILLE, FL, 32225 |
Mail Address: | 13637 MARSH HARBOR DRIVE NORTH, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN ROGERS | Managing Member | 13637 MARSH HARBOR DRIVE N, JACKSONVILLE, FL, 32225 |
CAIN BRENDA | Managing Member | 13637 MARSH HARBOR DRIVE N, JACKSONVILLE, FL, 32225 |
CAIN ROGERS | Agent | 9390 LEM TURNER ROAD, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-11-16 | - | - |
REINSTATEMENT | 2012-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-15 | 13637 MARSH HARBOR DRIVE NORTH, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-15 | 9390 LEM TURNER ROAD, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2012-11-15 | 13637 MARSH HARBOR DRIVE NORTH, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-15 | CAIN, ROGERS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State