Search icon

JENNDRE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JENNDRE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNDRE HOLDINGS, 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: 05 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: L11000053347
FEI/EIN Number 900742066

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

Address: 8200 W. SUNRISE BLVD., SUITE B-1, PLANTATION, FL, 33322, US
Mail Address: 8200 W. SUNRISE BLVD., SUITE B-1, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENIER DR. ANDRE Managing Member 8200 W. SUNRISE BLVD. #B-1, PLANTATION, FL, 33322
GRENIER JENNIFER Managing Member 8200 W. SUNRISE BLVD. #B-1, PLANTATION, FL, 33322
GLATER, MARK ECPA Agent C/O GLATER & ASSOCIATES PA, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-06 GLATER, MARK ECPA -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 C/O GLATER & ASSOCIATES PA, 2645 EXECUTIVE PARK DR, WESTON, FL 33331 -
LC AMENDMENT 2011-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-11 8200 W. SUNRISE BLVD., SUITE B-1, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2011-05-11 8200 W. SUNRISE BLVD., SUITE B-1, PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State