Entity Name: | J&E ENDEAVORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | L14000083897 |
FEI/EIN Number | 47-1054673 |
Address: | 434 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 434 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS JULIA C | Agent | 434 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
HARRIS ERIC M | Authorized Member | 434 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118 |
HARRIS JULIA C | Authorized Member | 434 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2021-05-10 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2021-05-10 | J&E ENDEAVORS, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-10 | HARRIS, JULIA C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-10 | 434 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-25 |
CORLCDSMEM | 2021-05-10 |
Reg. Agent Resignation | 2021-05-10 |
LC Amendment and Name Change | 2021-05-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State