Entity Name: | JAX ORGANICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Feb 2009 (16 years ago) |
Document Number: | L09000012383 |
FEI/EIN Number | 264224523 |
Address: | 10780 US Hwy 1 N, Ponte Vedra, FL, 32081, US |
Mail Address: | 10780 US Hwy 1 N, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTZ BRUCE W | Agent | 3840 CALICO TRAIL, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
MARTZ BRUCE W | Managing Member | 3840 CALICO TRAIL, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Van Winkle Cheryl L | Auth | 3840 CALICO TRAIL, JACKSONVILLE, FL, 32277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09063900163 | MULCH & MORE | ACTIVE | 2009-03-04 | 2025-12-31 | No data | 10870 US HIGHWAY 1 N., PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 10780 US Hwy 1 N, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 10780 US Hwy 1 N, Ponte Vedra, FL 32081 | No data |
LC AMENDMENT | 2009-02-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-24 | MARTZ, BRUCE W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-24 | 3840 CALICO TRAIL, JACKSONVILLE, FL 32277 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001839613 | TERMINATED | 1000000565250 | DUVAL | 2013-12-18 | 2033-12-26 | $ 2,210.31 | STATE OF FLORIDA0030498 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State