Entity Name: | JENGEO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENGEO 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000160329 |
FEI/EIN Number |
46-1630927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 8TH AVE W, PALMETTO, FL, 34221, US |
Mail Address: | 815 8TH AVE W, PALMETTO, FL, 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERES GEORGE | Managing Member | 520 Riverside Drive, Palmetto, FL, 34221 |
RPP FINANCIAL SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047990 | POPI'S PLACE VI | EXPIRED | 2014-05-15 | 2019-12-31 | - | 815 8TH AVE W, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-08-01 | 815 8TH AVE W, PALMETTO, FL 34221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 815 8TH AVE W, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 815 8TH AVE W, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State