Search icon

JACKSONVILLE HOMES, LLC - Florida Company Profile

Company Details

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

JACKSONVILLE HOMES, 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 Aug 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 Nov 2023 (2 years ago)
Document Number: L09000082813
FEI/EIN Number 270807923

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

Address: 4550 St. Augustine Road, JACKSONVILLE, FL, 32207, US
Mail Address: 4550 St. Augustine Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Briggs Richard P Manager 4550 St. Augustine Road, JACKSONVILLE, FL, 32207
Briggs Richard P Agent 4550 St. Augustine Road, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079462 SIMPLY RAW SIMPLY DELICIOUS EXPIRED 2011-08-10 2016-12-31 - P.O. BOX 47555, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-11-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-18 Briggs, Richard P -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4550 St. Augustine Road, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-01-16 4550 St. Augustine Road, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4550 St. Augustine Road, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-08
CORLCAUTH 2023-11-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State