Search icon

LUIS & JENCQUEL, LLC - Florida Company Profile

Company Details

Entity Name: LUIS & JENCQUEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS & JENCQUEL, 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: 19 Nov 2002 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L02000031048
FEI/EIN Number 161644176

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

Address: c/oSusan Murphy Klamm, 411 Walnut Street #11130, Green Cove Springs, FL, 32043-3447, US
Mail Address: c/o Susan Murphy Klamm, 411 Walnut Street #11130, Green Cove Springs, FL, 32043-3447, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Klamm Susan President c/o Susan Murphy Klamm, Green Cove Springs, FL, 320433447
Murphy Jean-Jacques co c/oSusan Murphy Klamm, Green Cove Springs, FL, 320433447
Murphy Jean-Jacques President c/oSusan Murphy Klamm, Green Cove Springs, FL, 320433447
O'MALLEY ANDREW M Agent C/O CAREY, O'MALLEY, WHITAKER & MANSON PA, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-15 c/oSusan Murphy Klamm, 411 Walnut Street #11130, Green Cove Springs, FL 32043-3447 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-18 c/oSusan Murphy Klamm, 411 Walnut Street #11130, Green Cove Springs, FL 32043-3447 -
LC NAME CHANGE 2017-01-20 LUIS & JENCQUEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-24
LC Name Change 2017-01-20
ANNUAL REPORT 2016-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State