Entity Name: | JENOZE NYC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENOZE NYC 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. |
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: | 27 Feb 2002 (23 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | L02000004696 |
FEI/EIN Number |
371421999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 554 Jacksonville Dr, Jacksonville Beach, FL, 32250, US |
Mail Address: | 554 Jacksonville Dr, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHINGTON MALIVAI | Managing Member | 554 Jacksonville Dr, Jacksonville Beach, FL, 32250 |
WASHINGTON MALIVAI O | Agent | 554 Jacksonville Dr, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2018-02-12 | JENOZE NYC LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 554 Jacksonville Dr, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 554 Jacksonville Dr, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 554 Jacksonville Dr, Jacksonville Beach, FL 32250 | - |
CANCEL ADM DISS/REV | 2010-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-02-17 | WASHINGTON, MALIVAI O | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
LC Name Change | 2018-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State