Entity Name: | B JAMES TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B JAMES TRUCKING 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: | 30 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2024 (a year ago) |
Document Number: | L14000104284 |
FEI/EIN Number |
47-1226029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5641 California Ave, Jacksonville, FL, 32244, US |
Mail Address: | 5641 California Ave, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Benjamin S | Member | 5641 California Ave, Jacksonville, FL, 32244 |
James Benjamin F | Manager | 5641 California Ave, Jacksonville, FL, 32244 |
JAMES BENJAMIN F | Agent | 5641 California Ave, Jacksonville, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000072833 | FITNESS USA PRO | ACTIVE | 2024-06-11 | 2029-12-31 | - | 5641 CALIFORNIA AVE APT311, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-01 | 5641 California Ave, Apt311, Jacksonville, FL 32244 | - |
REINSTATEMENT | 2024-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 5641 California Ave, Apt311, Jacksonville, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 5641 California Ave, Apt311, Jacksonville, FL 32244 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-24 | JAMES, BENJAMIN F | - |
REINSTATEMENT | 2016-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
REINSTATEMENT | 2024-06-01 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-08-24 |
LC Amendment | 2014-09-12 |
Florida Limited Liability | 2014-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State