Search icon

JEEVY COMPUTING, LLC - Florida Company Profile

Company Details

Entity Name: JEEVY COMPUTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEEVY COMPUTING, 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: 02 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L11000051198
FEI/EIN Number 453215590

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

Address: 4851 Talbot Blvd, Cocoa, FL, 32926, US
Mail Address: 4851 Talbot Blvd, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Konuru Vara Managing Member 4851 Talbot Blvd, Cocoa, FL, 32926
Konuru Venkata Manager 4851 Talbot Blvd, Cocoa, FL, 32926
KONURU VENKATA S Agent 4851 Talbot Blvd, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044243 FLORIDA RUNNING & TRIATHLON EXPIRED 2012-05-11 2017-12-31 - 551 MEADOW SWEET CIR., OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 4851 Talbot Blvd, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-10-03 4851 Talbot Blvd, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 4851 Talbot Blvd, Cocoa, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 KONURU, VENKATA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-10-19
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State