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. |
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 |
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 |
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 |
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 | - | - |
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