Search icon

ENCOMIENDAS LATINAS OF JAX LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Rodriguez NELCY Manager 6065 FOXFIRE CT, JACKSONVILLE, FL, 32244
Rodriguez NELCY Agent 6065 FOXFIRE CT, JACKSONVILLE, FL, 32244

Fictitious Names

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

Events

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 -

Documents

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