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