Search icon

JENCO CONCEPTS, LLC - Florida Company Profile

Company Details

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

JENCO CONCEPTS, 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: 02 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000012019
FEI/EIN Number 204250360

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

Address: 14328 W. Seashell Ct., Crystal River, FL, 34429, US
Mail Address: 14328 W. Seashell Ct., Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS WAYNE S Manager 14328 W. Seashell Ct., Crystal River, FL, 34429
JENKINS TAMARA A Manager 14328 W. Seashell Ct., Crystal River, FL, 34429
JENKINS WAYNE S Agent 14328 W. Seashell Ct., Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 14328 W. Seashell Ct., Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2017-02-10 14328 W. Seashell Ct., Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 14328 W. Seashell Ct., Crystal River, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State