Search icon

JENSCO, LLC - Florida Company Profile

Company Details

Entity Name: JENSCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENSCO, LLC 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: 09 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: L01000019401
FEI/EIN Number 651152009

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

Address: 17360 St. James Court, Boca Raton, FL, 33496, US
Mail Address: 17360 St. James Court, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blakeman Joy R Managing Member 17360 St. James Court, Boca Raton, FL, 33496
Blakeman Richard Manager 17360 St. James Court, Boca Raton, FL, 33496
BLAKEMAN RICHARD R Agent 17360 St. James Court, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080998 JENSCO FOUNDATIONS EXPIRED 2011-08-15 2016-12-31 - 20283 STATE ROAD 7, SUITE 400, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 17360 St. James Court, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-06-16 17360 St. James Court, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 17360 St. James Court, Boca Raton, FL 33496 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State