Search icon

JAY LAXMI OF JAX LLC

Company Details

Entity Name: JAY LAXMI OF JAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: L14000125069
FEI/EIN Number 47-1548959
Address: 10045 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 10045 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Santos Eduardo I Agent 10045 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

President

Name Role Address
Andrade Santos Eduardo Itabor President 10045 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
Pinheiro Silva Cristiano O Vice President 10045 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009816 BRAZIL DELI MARKET IN JAX ACTIVE 2019-01-18 2029-12-31 No data 10045 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
G14000090555 JL FOOD MART EXPIRED 2014-09-04 2019-12-31 No data 1552 W. WINDY WILLOW DR, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-23 Santos, Eduardo I A No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 10045 SAN JOSE BLVD, JACKSONVILLE, FL 32257 No data
LC AMENDMENT 2019-08-02 No data No data
CHANGE OF MAILING ADDRESS 2018-02-15 10045 SAN JOSE BLVD, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000377758 ACTIVE 1000000895321 DUVAL 2021-07-20 2041-07-28 $ 1,685.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-12-23
LC Amendment 2019-08-02
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-12-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State