Entity Name: | JILL S. BARGER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JILL S. BARGER 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: |
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: | 23 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2022 (3 years ago) |
Document Number: | L09000007589 |
FEI/EIN Number |
208734016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 Mary Jane Lane, Saint Augustine, FL, 32086, US |
Mail Address: | 633 Mary Jane Lane, Saint Augistine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARGER JILL SEsq. | Manager | 633 Mary Jane lsne, Saint Augustine, FL, 32086 |
BARGER JILL S | Agent | 633 Mary Jane Lane, Saint Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-06 | 633 Mary Jane Lane, Saint Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2022-08-06 | 633 Mary Jane Lane, Saint Augustine, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-06 | BARGER, JILL S | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-06 | 633 Mary Jane Lane, Saint Augustine, FL 32086 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT MEIZLIK VS CLERK OF CIRCUIT COURT, ST. JOHNS COUNTY, FLORIDA AND JILL BARGER, ESQUIRE | 5D2016-1278 | 2016-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT J. MEIZLIK |
Role | Appellant |
Status | Active |
Name | JILL S. BARGER LLC |
Role | Appellee |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Respondent |
Status | Active |
Representations | GEOFFREY B. DOBSON |
Name | Hon. J. Michael Traynor |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-06-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-06-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS MOOT |
Docket Date | 2016-05-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2016-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/28 ORDER |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2016-04-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2016-04-26 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY; PS ROBERT J. MEIZLIK V27471 |
On Behalf Of | ROBERT J. MEIZLIK |
Docket Date | 2016-04-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION FOR FILING FEES; MAILBOX 4/20 |
On Behalf Of | ROBERT J. MEIZLIK |
Docket Date | 2016-04-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 4/11/16 |
On Behalf Of | ROBERT J. MEIZLIK |
Docket Date | 2016-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-08-06 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-07-12 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State