Search icon

SOMAWURKS BY JAY, LLC - Florida Company Profile

Company Details

Entity Name: SOMAWURKS BY JAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMAWURKS BY JAY, 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: 08 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2008 (17 years ago)
Document Number: L06000047062
FEI/EIN Number 200805870

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

Address: 1946 Landon Ave., JACKSONVILLE, FL, 32207, US
Mail Address: 1946 Landon Ave., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY JAY A Managing Member 1946 Landon Ave., JACKSONVILLE, FL, 32207
JAY TERRY A Agent 1946 Landon Ave., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1946 Landon Ave., JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1946 Landon Ave., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-04-29 1946 Landon Ave., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2014-05-01 JAY, TERRY A. -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State