Search icon

JOINT PARTNERS IN PURCHASING LLC - Florida Company Profile

Company Details

Entity Name: JOINT PARTNERS IN PURCHASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOINT PARTNERS IN PURCHASING 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 Jan 2013 (12 years ago)
Document Number: L13000004098
FEI/EIN Number 46-1820824

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

Address: 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO Box 16835, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGLER FINANCIAL DBA FLAGLER BENEFITS Managing Member 12 OFFICE PARK DRIVE, PALM COAST, FL, 32137
AMELIAHRSOLUTIONS LLC Managing Member -
Miller Jr David F Managing Member 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034
Miller Clara V Managing Member 10 Willow Pond Road, FERNANDINA BEACH, FL, 32034
MILLER Jr DAVID F Agent 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 68 Marsh Creek Road, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-02-15 68 Marsh Creek Road, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2023-03-07 MILLER Jr, DAVID F -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 68 Marsh Creek Road, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State