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. |
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 |
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 |
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 |
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 | - |
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