Search icon

JENROD MANAGEMENT LLC

Company Details

Entity Name: JENROD MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000103756
FEI/EIN Number 46-0785260
Address: 5544 Glen Harwell Road, Plant City, FL, 33566, US
Mail Address: 5544 Glen Harwell Road, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS JONATHAN N Agent 5544 Glen Harwell Road, Plant City, FL, 33566

Managing Member

Name Role Address
JENKINS JONATHAN N Managing Member 5544 Glen Harwell Road, Plant City, FL, 33566
RODRIGUEZ-JENKINS ROXANNA I Managing Member 5544 Glen Harwell Road, Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055523 ROXANNA I RODRIGUEZ PARALEGAL SERVICES ACTIVE 2020-05-19 2025-12-31 No data 5544 GLEN HARWELL ROAD, PLANT CITY, FL, 33566
G14000115615 A CUSTOM TOUCH EXPIRED 2014-11-17 2024-12-31 No data 5544 GLEN HARWELL ROAD, PLANT CITY, FL, 33566
G13000026511 CASSANOVA KENNELS EXPIRED 2013-03-18 2018-12-31 No data 10105 PADDOCK OAKS DRIVE, RIVERVIEW, FL, 33569
G12000080744 ROXANNA I RODRIGUEZ PARALEGAL SERVICES EXPIRED 2012-08-15 2017-12-31 No data 10105 PADDOCK OAKS DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 5544 Glen Harwell Road, Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2014-07-16 5544 Glen Harwell Road, Plant City, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-16 5544 Glen Harwell Road, Plant City, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-07-16
AMENDED ANNUAL REPORT 2014-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State