Search icon

REGINAJOE, LLC - Florida Company Profile

Company Details

Entity Name: REGINAJOE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGINAJOE, 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: 26 May 2009 (16 years ago)
Document Number: L09000050836
FEI/EIN Number 270267809

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

Address: 601 Summer Breeze Dr N, JACKSONVILLE, FL, 32218, US
Mail Address: 601 Summer Breeze Dr N, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK REGINA J Manager 601 Summer Breeze Dr N, JACKSONVILLE, FL, 32218
MURDOCK REGINA J Agent 601 Summer Breeze Dr N, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100512 INFINITE POSSIBILITIES EXPIRED 2010-11-02 2015-12-31 - 13958 FISH EAGLE DR E., JACKSONVILLE, FL, 32226
G09000111991 TRUSTED HEARTS HOME CARE EXPIRED 2009-05-29 2014-12-31 - 13958 FISH EAGLE DR E, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-15 601 Summer Breeze Dr N, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 601 Summer Breeze Dr N, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 601 Summer Breeze Dr N, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State