Search icon

THE ELEXIUM GROUP LLC

Company Details

Entity Name: THE ELEXIUM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L09000027115
FEI/EIN Number 264560141
Address: 365 Saint Johns Forest Blvd, Saint Johns, FL, 32259, US
Mail Address: 365 Saint Johns Forest Blvd, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Jason Agent 365 Saint Johns Forest Blvd, Saint Johns, FL, 32259

Authorized Member

Name Role Address
JOHNSON JASON C Authorized Member 365 Saint Johns Forest Blvd, Saint Johns, FL, 32259
JOHNSON HELEN E Authorized Member 365 Saint Johns Forest Blvd, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063862 PART TIME MARKETING MANAGERS ACTIVE 2021-05-10 2026-12-31 No data 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207
G15000017560 MARLIN CONSULTING SOLUTIONS ACTIVE 2015-02-17 2025-12-31 No data 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL, 32207
G11000110341 EASYEMARKETING.COM EXPIRED 2011-11-13 2016-12-31 No data 389 SW PALM COAST PKWAY SUITE 4, PALM COAST, FL, 32137
G09089900637 MARLIN CONSULTING SOLUTIONS EXPIRED 2009-03-30 2014-12-31 No data 202 W. MOODY BLVD., BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 365 Saint Johns Forest Blvd, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2023-03-27 365 Saint Johns Forest Blvd, Saint Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 365 Saint Johns Forest Blvd, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2020-06-01 Johnson, Jason No data
LC STMNT OF RA/RO CHG 2017-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-08-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State