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. |
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 |
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 |
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 |
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 | - |
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