Entity Name: | JACOBS WRITING CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACOBS WRITING CONSULTANTS, 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: | 29 Mar 2012 (13 years ago) |
Document Number: | L12000044390 |
FEI/EIN Number |
45-4877127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 Walnut St #14141, Green Cove Springs, FL, 32043, US |
Mail Address: | 411 Walnut St #14141, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS TIMOTHY M | Owne | 411 Walnut St #14141, Green Cove Springs, FL, 32043 |
JACOBS TIMOTHY | Agent | 411 Walnut St #14141, Green Cove Springs, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000102248 | NORTHERN LIGHTS BOOK AWARDS | ACTIVE | 2022-08-30 | 2027-12-31 | - | 411 WALNUT ST PMB 14141, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 411 Walnut St #14141, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 411 Walnut St #14141, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 411 Walnut St #14141, Green Cove Springs, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State