Search icon

JULINGTON CREEK FISH CAMP, LLC

Company Details

Entity Name: JULINGTON CREEK FISH CAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2013 (11 years ago)
Document Number: L13000168757
FEI/EIN Number 46-4245449
Mail Address: 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US
Address: 12760 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Groshell Benjamin Agent 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082

Authorized Member

Name Role Address
Groshell Benjamin S Authorized Member 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082
Groshell Lisa M Authorized Member 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124825 JULINGTON CREEK FISH CAMP ACTIVE 2015-12-10 2025-12-31 No data 504 1ST AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2025-01-20 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2022-02-08 12760 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 Groshell, Benjamin No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State