Search icon

JENGEO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
AMERES GEORGE Managing Member 520 Riverside Drive, Palmetto, FL, 34221
RPP FINANCIAL SERVICES, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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