Search icon

JEROME & LYNN LLC - Florida Company Profile

Company Details

Entity Name: JEROME & LYNN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEROME & LYNN 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: 08 Oct 2012 (13 years ago)
Document Number: L12000128464
FEI/EIN Number 46-1147552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL, 32205, US
Mail Address: 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON AHMAHD Manager 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL, 32205
JOHNSON JESIKA Manager 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL, 32205
JOHNSON AHMAHD Agent 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063682 BUFF WINGS EXPIRED 2013-06-24 2018-12-31 - 1025 BRIERFIELD DRIVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-12 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 1016 BRIERFIELD DRIVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State