Search icon

JAXVAIL DESIGNS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JAXVAIL DESIGNS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAXVAIL DESIGNS, L.L.C. 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: 02 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L03000048913
FEI/EIN Number 571199924

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

Address: 55 Oasis Club Dr, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 55 Oasis Club Dr., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODSON-PRESCOTT KIMBERLEE A Managing Member 55 Oasis Club Dr., PONTE VEDRA BEACH, FL, 32082
PRESCOTT WILLIAM R Managing Member 55 Oasis Club Dr., PONTE VEDRA BEACH, FL, 32082
DODSON KIM Agent C/O BARTLETT & DEAL, P.A., PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308700011 BEACHES DESIGN CENTER EXPIRED 2008-11-03 2013-12-31 - 3200 THIRD STREET S., STE 101, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 55 Oasis Club Dr, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-01-27 55 Oasis Club Dr, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 DODSON, KIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State