Search icon

JESUS SURFED APPAREL CO., LLC - Florida Company Profile

Company Details

Entity Name: JESUS SURFED APPAREL CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESUS SURFED APPAREL CO., 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: 26 Nov 2012 (12 years ago)
Document Number: L12000147331
FEI/EIN Number 80-0844574

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

Address: 62 SANDCASTLE DR., ORMOND BEACH, FL, 32176
Mail Address: 6670 Shannon Trail, Highlands Ranch, CO, 80130, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTON MICHAEL J Managing Member 6670 Shannon Trail, Highlands Ranch, CO, 80130
ANTON MICHAEL J Agent 6670 Shannon Trail, Highlands Ranch, FL, 80130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135369 OLD TORTUGA TRADING CO. ACTIVE 2016-12-15 2027-12-31 - 6670 SHANNON TRAIL, LITTLETON, CO, 80130
G16000079252 LITHUANIA STRONG ACTIVE 2016-08-02 2027-12-31 - 6670 SHANNON TRAIL, LITTLETON, CO, 80130
G16000077904 VOLUSIA SCHOOL UNIFORMS EXPIRED 2016-08-02 2021-12-31 - 62 SANDCASTLE DR., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 6670 Shannon Trail, Highlands Ranch, FL 80130 -
CHANGE OF MAILING ADDRESS 2019-05-01 62 SANDCASTLE DR., ORMOND BEACH, FL 32176 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State