Entity Name: | ENCOMIENDAS LATINAS OF JAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENCOMIENDAS LATINAS OF JAX 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: | 22 Feb 2011 (14 years ago) |
Document Number: | L11000022873 |
FEI/EIN Number |
275005978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5211 TIMUQUANA RD, JACKSONVILLE, FL, 32210, US |
Mail Address: | 5211 TIMUQUANA RD, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez NELCY | Manager | 6065 FOXFIRE CT, JACKSONVILLE, FL, 32244 |
Rodriguez NELCY | Agent | 6065 FOXFIRE CT, JACKSONVILLE, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122096 | CARGOMEX OF JAX | EXPIRED | 2014-12-05 | 2019-12-31 | - | 5507 FIRESTONE RD # 100, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 6065 FOXFIRE CT, JACKSONVILLE, FL 32244 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-13 | 5211 TIMUQUANA RD, SUITE 15, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2022-06-13 | 5211 TIMUQUANA RD, SUITE 15, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Rodriguez, NELCY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State