Search icon

JACOBS WRITING CONSULTANTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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