Search icon

JENRETTE CAPITAL, LLC - Florida Company Profile

Company Details

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

JENRETTE CAPITAL, 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: 01 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: L09000114131
FEI/EIN Number 900530674

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

Address: 205 WORTH AVENUE, NO:201F, PALM BEACH, FL, 33480, US
Mail Address: 205 WORTH AVENUE, NO:201F, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
milne Doug Sr. Authorized Representative 1912 Hamilton street, JACKSONVILLE, FL, 32210
Milne doug Sr. Agent 1912 hamilton street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-11 Milne, doug, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 1912 hamilton street, Unit 203, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 205 WORTH AVENUE, NO:201F, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-03-01 205 WORTH AVENUE, NO:201F, PALM BEACH, FL 33480 -
LC AMENDMENT 2018-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 COLEMAN, DONALD RAY, III -
REGISTERED AGENT ADDRESS CHANGED 2017-12-05 400 EAST DUVAL STEET, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2017-12-05 - -
LC NAME CHANGE 2015-07-27 JENRETTE CAPITAL, LLC -
LC AMENDMENT AND NAME CHANGE 2014-06-13 JENRETTE CAPITAL GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
LC Amendment 2018-01-31
CORLCRACHG 2017-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State