Search icon

JENKINS FAMILY 1 LLC - Florida Company Profile

Company Details

Entity Name: JENKINS FAMILY 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENKINS FAMILY 1 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: 10 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L02000000782
FEI/EIN Number 260006468

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

Address: 8339 Steeplechase Drive, Palm Beach Gardens, FL, 33418, US
Mail Address: 8339 STEEPLECHASE DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS TORREY Manager 8339 Steeplechase Drive, Palm Beach Gardens, FL, 33418
JENKINS KATHY Manager 8339 STEEPLECHASE DRIVE, PALM BEACH GARDENS, FL, 33418
Torrey Jenkins Agent 8339 Steeplechase Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 8339 Steeplechase Drive, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2020-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 8339 Steeplechase Drive, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2020-02-13 Torrey, Jenkins -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 8339 Steeplechase Drive, Palm Beach Gardens, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State