Search icon

B JAMES TRUCKING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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