Search icon

FOLLOW JORDAN LLC - Florida Company Profile

Company Details

Entity Name: FOLLOW JORDAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOLLOW JORDAN 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: 19 Apr 2013 (12 years ago)
Document Number: L13000057984
FEI/EIN Number 46-2580090

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

Address: 1345 WEST LAKE COLONY DRIVE, MAITLAND, FL, 32751
Mail Address: 1345 WEST LAKE COLONY DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLINGTON JORDAN S Managing Member 1345 WEST LAKE COLONY DRIVE, MAITLAND, FL, 32751
ELLINGTON JORDAN S Agent 1345 WEST LAKE COLONY DRIVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100666 THE SPANISH DUDE ACTIVE 2022-08-25 2027-12-31 - 1345 WEST LAKE COLONY DRIVE, MAITLAND, FL, 32751
G16000054240 THE SPANISH DUDE EXPIRED 2016-06-01 2021-12-31 - 1345 WEST LAKE COLONY DRIVE, MAITLAND, FL, 32751
G13000038505 BARE MINIMUM SPANISH EXPIRED 2013-04-22 2018-12-31 - 1345 WEST LAKE COLONY DRIVE, MAITLAND, FL, 32751

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000407542 TERMINATED 1000000828294 ORANGE 2019-06-06 2029-06-12 $ 1,116.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State