Search icon

JENCO OF VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: JENCO OF VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENCO OF VERO BEACH, 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: 21 Dec 2007 (17 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L07000126520
FEI/EIN Number 261660645

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

Address: 100 Ocean Rd. 208A, VERO BEACH, FL, 32963, US
Mail Address: PO BOX 9355, GREENSBORO, NC, 27429
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS R.B. J Manager 100 Ocean Rd. 208A, VERO BEACH, FL, 32963
Jennings RB Agent 100 Ocean Rd. 208A, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042700200 JENCO EXPIRED 2008-02-11 2013-12-31 - 261 ISLAND CREKK DR, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 100 Ocean Rd. 208A, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 100 Ocean Rd. 208A, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2015-05-26 Jennings, RB -
REINSTATEMENT 2015-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-01 100 Ocean Rd. 208A, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-05-26
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State