Search icon

JAX LANGUAGE BRIDGE, LLC

Company Details

Entity Name: JAX LANGUAGE BRIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: L12000045413
FEI/EIN Number 46-2345734
Address: 5055 St. Augustine RD,, JACKSONVILLE, FL, 32207, US
Mail Address: 4474 MAJESTIC BLUFF DR N, Jacksonville, FL, 32225, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAWMWANG JADAN L Agent 5055 Saint Augustine Road, Jacksonville, FL, 32207

President

Name Role Address
BAWMWANG JADAN L President 4474 MAJESTIC BLUFF DR N, JACKSONVILLE, FL, 32225

Manager

Name Role Address
BAWMWANG NUNU L Manager 4474 MAJESTIC BLUFF DR N, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021554 JLB INSURANCE & INCOME TAX SERVICES EXPIRED 2018-02-09 2023-12-31 No data 5055 SAINT AUGUSTINE RD, SUITE 2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 5055 St. Augustine RD,, Suit# 2, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 5055 Saint Augustine Road, 2, Jacksonville, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 5055 St. Augustine RD,, Suit# 2, JACKSONVILLE, FL 32207 No data
LC AMENDMENT AND NAME CHANGE 2014-05-05 JAX LANGUAGE BRIDGE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State