Search icon

THE JENKINS LAW FIRM, LLC

Company Details

Entity Name: THE JENKINS LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000093396
FEI/EIN Number 943444854
Address: 3367 CLASSIC OAK COURT, ORANGE PARK, FL, 32065, US
Mail Address: 3367 CLASSIC OAK COURT, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS KENNETH A Agent 3367 CLASSIC OAK COURT, ORANGE PARK, FL, 32065

Manager

Name Role Address
JENKINS KENNETH A Manager 3367 CLASSIC OAK COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3367 CLASSIC OAK COURT, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2018-05-01 3367 CLASSIC OAK COURT, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3367 CLASSIC OAK COURT, ORANGE PARK, FL 32065 No data
LC AMENDMENT AND NAME CHANGE 2011-11-17 THE JENKINS LAW FIRM, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000330185 LAPSED 16-CA-7237 4TH CIRCUIT/DUVAL COUNTY 2017-05-31 2022-06-12 $65,135.98 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-06
LC Amendment and Name Change 2011-11-17
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State