Search icon

JACKSONVILLE REFERRAL NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE REFERRAL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE REFERRAL NETWORK, 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: 09 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L08000003167
FEI/EIN Number 352323913

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

Address: 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224, US
Mail Address: 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCE STEVE E Manager 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224
Womble Valerie Manager 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL, 32224
COLLINS WALTER Agent 13529 Beach Blvd., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 13529 Beach Blvd., Unit 307 A, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2019-08-19 13529 BEACH BLVD, UNIT 307 A, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2019-07-15 COLLINS, WALTER -
LC STMNT OF RA/RO CHG 2019-07-15 - -
LC AMENDMENT 2015-08-06 - -
LC AMENDMENT 2009-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-07-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State