Search icon

JENIX, LLC - Florida Company Profile

Company Details

Entity Name: JENIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENIX, 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: 13 Dec 2004 (20 years ago)
Document Number: L04000089912
FEI/EIN Number 202145321

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

Address: 4712 N ARMENIA AVE, SUITE 200, TAMPA, FL, 33603, US
Mail Address: 4712 N ARMENIA AVE, SUITE 200, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER DENNIS L Managing Member 4712 N ARMENIA AVE STE 200, TAMPA, FL, 33603
REISMAN ELLIOT M Managing Member 4712 N ARMENIA AVE STE 200, TAMPA, FL, 33603
KOLLIGIAN MARK E Managing Member 4712 N ARMENIA AVE STE 200, TAMPA, FL, 33603
BEARD ROBERT G Director 3432 HAWKS HILL TRL, TALLAHASSEE, FL, 32312
BEARD ROBERT GJr. Agent 3432 HAWKS HILL TRL, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 4712 N ARMENIA AVE, SUITE 200, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2021-01-14 4712 N ARMENIA AVE, SUITE 200, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3432 HAWKS HILL TRL, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2013-04-08 BEARD, ROBERT G, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State