Search icon

GREG OF THE JUNGLE, LLC - Florida Company Profile

Company Details

Entity Name: GREG OF THE JUNGLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREG OF THE JUNGLE, 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 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: L13000173741
FEI/EIN Number 46-4338488

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

Address: 104 GAY GAYLE TERRACE, DAYTONA BEACH, FL, 32118, US
Mail Address: 104 GAY GAYLE TERRACE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNCH GREGORY P Manager 104 GAY GAYLE TERRACE, DAYTONA BEACH, FL, 32118
PUNCH TINA M Agent 104 GAY GAYLE TERR, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 3311 S. Atlantic Ave, 901, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 3311 S. Atlantic Ave, 901, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2025-02-20 3311 S. Atlantic Ave, 901, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 104 GAY GAYLE TERR, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2017-06-16 - -
CHANGE OF MAILING ADDRESS 2017-06-12 104 GAY GAYLE TERRACE, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 104 GAY GAYLE TERRACE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-15
LC Amendment 2017-06-16
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State