Search icon

JACULOR LLC

Company Details

Entity Name: JACULOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Sep 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L13000131029
FEI/EIN Number 46-3674926
Address: 8573 WALDEN GLEN DRIVE, JACKSONVILLE, FL 32256
Mail Address: 9838 OLD BAYMEADOWS RD #91, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY, JOHN W Agent 8573 WALDEN GLEN DRIVE, JACKSONVILLE, FL 32256

Managing Member

Name Role Address
MCCOY, JOHN W Managing Member 8573 WALDEN GLEN DRIVE, JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034832 JOHN W. MCCOY, B2B COPYWRITER ACTIVE 2020-03-23 2025-12-31 No data 9838 OLD BAYMEADOWS RD, #91, JACKSONVILLE, FL, 32256
G16000010453 JOHN W. MCCOY, FREELANCE WRITER EXPIRED 2016-01-28 2021-12-31 No data 9838 OLD BAYMEADOWS RD #91, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-03 JACULOR LLC No data
LC AMENDMENT AND NAME CHANGE 2023-03-08 WORDUP B2B LLC No data
CHANGE OF MAILING ADDRESS 2015-11-05 8573 WALDEN GLEN DRIVE, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
LC Name Change 2024-01-03
ANNUAL REPORT 2023-03-10
LC Amendment and Name Change 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 22 Jan 2025

Sources: Florida Department of State