Search icon

JAVA JITTERS L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAVA JITTERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVA JITTERS L.L.C. 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: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L12000132364
FEI/EIN Number 46-1317672

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

Address: 500 Palmer St Unit 176, C/O Java Jitters, Green Cove Springs, FL, 32043, US
Mail Address: 500 Palmer St Unit 176, C/O Java Jitters, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CHRIS Manager 500 Palmer St Unit 176, Green Cove Springs, FL, 32043
ALLEN CHRIS Agent 500 Palmer St Unit 176, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 500 Palmer St Unit 176, C/O Java Jitters, Green Cove Springs, FL 32043 -
REINSTATEMENT 2024-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 500 Palmer St Unit 176, C/O Java Jitters, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-02-28 500 Palmer St Unit 176, C/O Java Jitters, Green Cove Springs, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 ALLEN, CHRIS -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000050088 ACTIVE 1000000942733 CLAY 2023-01-30 2043-02-01 $ 2,226.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5547.60
Total Face Value Of Loan:
1952.40

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State