Search icon

JABEZ CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JABEZ CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JABEZ CAPITAL HOLDINGS, 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: 06 May 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: L09000043893
FEI/EIN Number 264821701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1637 RACETRACK ROAD, STE 116, ST JOHNS, FL, 32259, US
Mail Address: 1637 RACETRACK ROAD, STE 116, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JOHN FJr. Managing Member 1637 Racetrack Rd., Jacksonville, FL, 32259
WATSON J. BERT S Manager 1637 Racetrack Rd., Jacksonville, FL, 32259
VAUGHN DANIEL C Manager 1637 Racetrack Rd., Jacksonville, FL, 32259
WATSON JOHN F Agent 1637 Race Track Road, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1637 Race Track Road, Suit 116, St. Johns, FL 32259 -
LC AMENDMENT AND NAME CHANGE 2011-04-21 JABEZ CAPITAL HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1637 RACETRACK ROAD, STE 116, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2011-04-19 1637 RACETRACK ROAD, STE 116, ST JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2011-04-19 WATSON, JOHN FJR -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State