Search icon

JAX BAX, LLC - Florida Company Profile

Company Details

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

JAX BAX, 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: 25 Jun 2010 (15 years ago)
Document Number: L10000067725
FEI/EIN Number 274285336

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

Address: 100 SE Nightingale St., Keystone Heights, FL, 32656, US
Mail Address: PO BOX 223, Melrose, FL, 32666, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558667287 2011-01-27 2022-06-22 7426 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 326567840, US 7426 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 326567840, US

Contacts

Phone +1 904-257-5595

Authorized person

Name DR. NANCY SHORT
Role CHIROPRACTOR/OWNER
Phone 9042575595

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9732
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SHORT NANCY I Managing Member PO BOX 223, Melrose, FL, 32666
SHORT NANCY I Agent 100 SE Nightingale St., Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 100 SE Nightingale St., Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2024-02-02 100 SE Nightingale St., Keystone Heights, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 100 SE Nightingale St., Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2014-04-01 SHORT, NANCY I -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State