Search icon

JENACK III, L.L.C.

Company Details

Entity Name: JENACK III, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2002 (23 years ago)
Document Number: L02000001086
FEI/EIN Number 010589002
Address: 13860 WELLINGTON TRACE, WELLINGTON, FL, 33414, US
Mail Address: 13860 WELLINGTON TRACE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WTVP2DVOMLGW58 L02000001086 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o HERRING, JOHN R, 13860 WELLINGTON TRACE, SUITE 38-204, Wellington, US-FL, US, 33414
Headquarters 13860 Wellington Trace, Suite 38-204, Wellington, US-FL, US, 33414

Registration details

Registration Date 2020-10-06
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000001086

Agent

Name Role Address
HERRING JOHN R Agent 13860 WELLINGTON TRACE, WELLINGTON, FL, 33414

Manager

Name Role Address
HERRING JOHN R Manager 13860 WELLINGTON TRACE, WELLINGTON, FL, 33414

Vice President

Name Role Address
HERRING LINDA C Vice President 13860 WELLINGTON TRACE, WELLINGTON, FL, 33414

Secretary

Name Role Address
BECK JAN S Secretary 13860 WELLINGTON TRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 13860 WELLINGTON TRACE, SUITE 38-204, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 13860 WELLINGTON TRACE, SUITE 38-204, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2015-08-13 13860 WELLINGTON TRACE, SUITE 38-204, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2006-05-12 HERRING, JOHN R No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State