Search icon

JEWEL HOMES, LLC - Florida Company Profile

Company Details

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

JEWEL HOMES, 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: 26 Feb 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: L07000021081
FEI/EIN Number 20-8509723

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

Address: 4369 Port Arthur Road, Jacksonville, FL, 32224, US
Mail Address: 4369 Port Arthur Road, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leone Jack Agent 3601 Cardinal Point Dr., JACKSONVILLE, FL, 32257
Irvin Julie Manager 4369 Port Arthur Road, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050224 JEWEL CONSTRUCTION EXPIRED 2012-06-01 2017-12-31 - 108 PLUMTON CT, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Leone, Jack -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3601 Cardinal Point Dr., JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 4369 Port Arthur Road, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2021-05-27 4369 Port Arthur Road, Jacksonville, FL 32224 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000063622 TERMINATED 1000000876428 ST JOHNS 2021-02-08 2031-02-10 $ 604.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-20
Reg. Agent Resignation 2023-05-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State