Entity Name: | JAMES X-CLUSIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES X-CLUSIVE 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: | 27 Mar 2014 (11 years ago) |
Document Number: | L14000050431 |
FEI/EIN Number |
46-5227304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Circle Dr., Quincy, FL, 32351, US |
Mail Address: | P.O. BOX 42, Gretna, FL, 32332, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES Bobby LSr. | Manager | 102 N. Adams, Quincy, FL, 32351 |
James Felicia L | Manager | 102 N. Adams, Quincy, FL, 32351 |
James Bobby LSr. | Agent | 333 Circle Dr., Quincy, FL, 32351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102761 | JHIPP & COMPANIES | EXPIRED | 2019-09-19 | 2024-12-31 | - | 1663 COREY WOOD CIRCLE, P.O BOX 42, QUINCY, FL, 32332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 333 Circle Dr., Quincy, FL 32351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 333 Circle Dr., Quincy, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 333 Circle Dr., Quincy, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | James, Bobby L, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State