Search icon

JACULOR LLC - Florida Company Profile

Company Details

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

JACULOR 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: 17 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L13000131029
FEI/EIN Number 46-3674926

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

Address: 8573 WALDEN GLEN DRIVE, JACKSONVILLE, FL, 32256, US
Mail Address: 9838 OLD BAYMEADOWS RD #91, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY JOHN W Managing Member 8573 WALDEN GLEN DRIVE, JACKSONVILLE, FL, 32256
MCCOY JOHN W Agent 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 - 9838 OLD BAYMEADOWS RD, #91, JACKSONVILLE, FL, 32256
G16000010453 JOHN W. MCCOY, FREELANCE WRITER EXPIRED 2016-01-28 2021-12-31 - 9838 OLD BAYMEADOWS RD #91, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-03 JACULOR LLC -
LC AMENDMENT AND NAME CHANGE 2023-03-08 WORDUP B2B LLC -
CHANGE OF MAILING ADDRESS 2015-11-05 8573 WALDEN GLEN DRIVE, JACKSONVILLE, FL 32256 -

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: 03 Apr 2025

Sources: Florida Department of State