Search icon

JAX BEACH BEVERAGES, LLC

Company Details

Entity Name: JAX BEACH BEVERAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Nov 2003 (21 years ago)
Document Number: L03000046552
FEI/EIN Number 20-0411427
Address: 300 2ND ST, N, JACKSONVILLE BEACH, FL 32250
Mail Address: POST OFFICE BOX 51247, JACKSONVILLE BEACH, FL 32240
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Cole, Kathleen S Agent 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Director

Name Role Address
COLE, KATHLEEN S Director 1211 Forest Oaks Drive, Neptune Beach, FL 32266

President

Name Role Address
COLE, KATHLEEN S President 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Secretary

Name Role Address
COLE, KATHLEEN S Secretary 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Treasurer

Name Role Address
COLE, KATHLEEN S Treasurer 1211 Forest Oaks Drive, Neptune Beach, FL 32266

Vice President

Name Role Address
COLE, WILLIAM D Vice President 1413 Forest Marsh Drive, NEPTUNE BEACH, FL 32266
COLE, EMMA E Vice President 1211 Forest Oaks Drive, NEPTUNE BEACH, FL 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06195900210 BRIX TAP HOUSE AND BAR ACTIVE 2006-07-14 2026-12-31 No data PO BOX 51247, JACKSONVILLE BEACH, FL, 32240
G04022900028 JACKSONVILLE BEACH BREWING COMPANY ACTIVE 2004-01-21 2029-12-31 No data PO BOX 51247, JACKSONVILLE BEACH, FL, 32240
G04022900029 PONTE VEDRA GOLD ACTIVE 2004-01-21 2029-12-31 No data PO BOX 51247, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1211 Forest Oaks Drive, Neptune Beach, FL 32266 No data
REGISTERED AGENT NAME CHANGED 2015-03-28 Cole, Kathleen S No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 300 2ND ST, N, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2004-03-19 300 2ND ST, N, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-28

Date of last update: 30 Jan 2025

Sources: Florida Department of State