Search icon

JENKINS LAW, P.L.

Company Details

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

form 5500

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
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 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
JENKINS LAW 401(K) PLAN 2022 463302323 2023-07-18 JENKINS LAW P.L. 13
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

Agent

Name Role Address
JENKINS JAMES SIII Agent 275 96th Avenue N., Saint Petersburg, FL, 33702

Managing Member

Name Role Address
JENKINS JAMES SIII Managing Member 275 96th Avenue N., Saint Petersburg, FL, 33702

Events

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

Documents

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