Entity Name: | DOMU JAX, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMU JAX, 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. |
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: | 25 Feb 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Aug 2017 (8 years ago) |
Document Number: | L14000031554 |
FEI/EIN Number |
46-5061971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4852 Town Center Parkway #101, JACKSONVILLE, FL, 32246, US |
Mail Address: | 3201 Corrine Dr, STE 212, Orlando, FL, 32803, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNG JIMMY | Authorized Member | 4860 BIG ISLAND DR STE 1, JACKSONVILLE, FL, 32246 |
TUNG JOHNNY | Authorized Member | 4860 BIG ISLAND DR STE 1, JACKSONVILLE, FL, 32246 |
Nguyen Sean | Authorized Member | 3201 Corrine Dr, Orlando, FL, 32803 |
Nguyen Sean | Agent | 3201 Corrine Dr, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-18 | 4852 Town Center Parkway #101, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 3201 Corrine Dr, STE 212, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4852 Town Center Parkway #101, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Nguyen, Sean | - |
LC NAME CHANGE | 2017-08-04 | DOMU JAX, LLC. | - |
LC NAME CHANGE | 2017-04-06 | BENTO STRAND, LLC. | - |
LC NAME CHANGE | 2014-03-06 | TUNG FOODS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-29 |
LC Name Change | 2017-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State