Search icon

JENJEY, LLC - Florida Company Profile

Company Details

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

JENJEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L05000014706
FEI/EIN Number 203149051

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

Address: 15512 Caloosa Creek Cir, Fort Myers, FL, 33908, US
Mail Address: 15512 Caloosa Creek Cir, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JACK E Managing Member 12841 Mai Tai Ln, FT. MYERS, FL, 33908
THOMAS JACK KJr. Agent 15512 Caloosa Creek Cir, Fort Myers, FL, 33908
THOMAS JACK KJr. Managing Member 15512 Caloosa Creek Cir, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REINSTATEMENT 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 15512 Caloosa Creek Cir, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 15512 Caloosa Creek Cir, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-07-12 15512 Caloosa Creek Cir, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2024-07-12 THOMAS, JACK K, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
REINSTATEMENT 2024-07-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State