Search icon

JILL S. BARGER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CF06-184

Parties

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)

Documents

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