Entity Name: | JENKINS LAW, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jul 2013 (12 years ago) |
Document Number: | L13000107348 |
FEI/EIN Number | 46-3302323 |
Address: | 275 96th Avenue N., Saint Petersburg, FL, 33702, US |
Mail Address: | 275 96th Avenue N., Saint Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENKINS LAW 401(K) PLAN | 2023 | 463302323 | 2024-07-23 | JENKINS LAW P.L. | 20 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8666684182 |
Plan sponsor’s address | 275 96TH AVENUE NORTH #5, SAINT PETERSBURG, FL, 33702 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JENKINS JAMES SIII | Agent | 275 96th Avenue N., Saint Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
JENKINS JAMES SIII | Managing Member | 275 96th Avenue N., Saint Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-29 | 275 96th Avenue N., Suite 5, Saint Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 275 96th Avenue N., Suite 5, Saint Petersburg, FL 33702 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 275 96th Avenue N., Suite 5, Saint Petersburg, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State