Search icon

CODE JOCKEYS LLC - Florida Company Profile

Company Details

Entity Name: CODE JOCKEYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODE JOCKEYS 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: 12 Feb 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: L13000024222
FEI/EIN Number 20-1204984

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

Address: 2798 NEWPORT DRIVE, ELLIJAY, GA, 30540, US
Mail Address: 2798 NEWPORT DRIVE, 9100, Ellijay, GA, 30540, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORYELL JEFFREY W PRIN 2798 NEWPORT DRIVE, Ellijay, GA, 30540
CORYELL JEFFREY W Agent 2798 NEWPORT DRIVE, ELLIJAY, FL, 30540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004582 FIREARMS FARM EXPIRED 2015-01-13 2020-12-31 - FIREARMS FARM, 690 7TH STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 2798 NEWPORT DRIVE, 9100, ELLIJAY, GA 30540 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2798 NEWPORT DRIVE, 9100, ELLIJAY, FL 30540 -
CHANGE OF MAILING ADDRESS 2018-04-04 2798 NEWPORT DRIVE, 9100, ELLIJAY, GA 30540 -
CONVERSION 2013-02-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000086097. CONVERSION NUMBER 900000129359

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State