Entity Name: | JEMBIZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Oct 2012 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Apr 2015 (10 years ago) |
Document Number: | L12000128331 |
FEI/EIN Number | 46-1224976 |
Address: | 3956 TOWN CENTER BOULEVARD, SUITE 246, ORLANDO, FL, 32837 |
Mail Address: | 3956 TOWN CENTER BOULEVARD, SUITE 246, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO JORGE E | Agent | 3956 TOWN CENTER BOULEVARD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
Machado Jorge E | Auth | 1530 Solana Circle, Davenport, FL, 33897 |
Name | Role | Address |
---|---|---|
Machado Henry J | Vice President | 1530 Solana Circle, Davenport, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045122 | JEMBIZ LOANS | ACTIVE | 2017-04-25 | 2028-12-31 | No data | 3956 TOWN CENTER BLVD, SUITE 246, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 3956 TOWN CENTER BOULEVARD, SUITE 246, ORLANDO, FL 32837 | No data |
LC AMENDMENT AND NAME CHANGE | 2015-04-03 | JEMBIZ LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 3956 TOWN CENTER BOULEVARD, SUITE 246, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State