Search icon

JEMILE WEEKS, LLC - Florida Company Profile

Company Details

Entity Name: JEMILE WEEKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEMILE WEEKS, 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: 21 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: L13000163191
FEI/EIN Number 90-1035600

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

Address: 944 Morse Street, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: PO BOX 3423, WINDERMERE, FL, 34786, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEGLOBAL LLC Manager -
JENKINS JULIE Agent 7955 TUMBLESTONE DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 944 Morse Street, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 7955 TUMBLESTONE DR, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2018-05-21 JEMILE WEEKS, LLC -
CHANGE OF MAILING ADDRESS 2018-05-21 944 Morse Street, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2018-05-21 JENKINS, JULIE -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2018-05-21
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State