Entity Name: | JENIPHER LAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENIPHER LAY, 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: | 04 Dec 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Feb 2019 (6 years ago) |
Document Number: | L14000185548 |
FEI/EIN Number |
47-2520378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2508 Coventry Ave, LAKELAND, FL, 33803, US |
Mail Address: | 2508 Coventry Ave, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lay Jenipher | Manager | 2508 Coventry Ave, Lakeland, FL, 33803 |
ACCOUNTING BY ZUST, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000105892 | WELCOME HOME FLORIDA REALTORS | EXPIRED | 2016-09-27 | 2021-12-31 | - | 218 E PINE ST, LAKELAND, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 218 W Highland Drive, Lakeland, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 2508 Coventry Ave, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2508 Coventry Ave, LAKELAND, FL 33803 | - |
LC NAME CHANGE | 2019-02-20 | JENIPHER LAY, LLC | - |
LC NAME CHANGE | 2015-06-19 | JENIPHER LYSAK, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
LC Name Change | 2019-02-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State