Entity Name: | JENN BE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENN BE ENTERPRISES, 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: | 27 Apr 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Apr 2010 (15 years ago) |
Document Number: | L10000045284 |
FEI/EIN Number |
275081075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18401 NW 53RD CT ROAD, CITRA, FL, 32113-3191, US |
Mail Address: | 18401 NW 53RD CT ROAD, CITRA, FL, 32113-3191, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON ALFRED W | Managing Member | 18401 NW 53RD CT ROAD, CITRA, FL, 321133191 |
WILSON MELINDA J | Managing Member | 18401 NW 53RD CT ROAD, CITRA, FL, 321133191 |
PYE THOMAS GEsq. | Agent | 3909 W NEWBERRY ROAD, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-04 | PYE, THOMAS G, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-04 | 3909 W NEWBERRY ROAD, SUITE C, GAINESVILLE, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 18401 NW 53RD CT ROAD, CITRA, FL 32113-3191 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 18401 NW 53RD CT ROAD, CITRA, FL 32113-3191 | - |
CONVERSION | 2010-04-27 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000025968. CONVERSION NUMBER 100000104591 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State