Entity Name: | JENNIFER WINSTON-SMITH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
JENNIFER WINSTON-SMITH, 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: | 20 May 2014 (11 years ago) |
Document Number: | L14000082206 |
FEI/EIN Number |
47-1002949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5005 W Laurel Street, Suite 213, Tampa, FL 33607 |
Mail Address: | 5005 W Laurel Street, Suite 213, Tampa, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES , James P, Jr. | Agent | 315 S HYDE PARK AVE., TAMPA, FL 33606 |
Winston-Smith, Jennifer | Manager | 5005 W Laurel Street, Suite 213 Tampa, FL 33607 |
Winston-Smith, Jennifer | Authorized Member | 5005 W Laurel Street, Suite 213 Tampa, FL 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132138 | RESILIENT WAYS | ACTIVE | 2016-12-08 | 2026-12-31 | - | 5005 W LAUREL STREET SUITE 213, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-08 | 5005 W Laurel Street, Suite 213, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2023-09-08 | 5005 W Laurel Street, Suite 213, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | HINES , James P, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State