Search icon

C. JAXON CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: C. JAXON CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. JAXON CONSULTING, 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: 06 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L14000073357
FEI/EIN Number APPLIED FOR

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

Address: 7347 Conch Boulevard, Seminole, FL, 33777, US
Mail Address: 7347 Conch Boulevard, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERTURK KIMBERLY G Authorized Member 7347 Conch Boulevard, Seminole, FL, 33777
Erturk Kimberly G Agent 7347 Conch Boulevard, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-02 C. JAXON CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2022-10-15 Erturk, Kimberly G. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-15 7347 Conch Boulevard, Seminole, FL 33777 -
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 7347 Conch Boulevard, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2017-01-25 7347 Conch Boulevard, Seminole, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-11
LC Name Change 2024-02-02
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State