Search icon

JENKINS PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: JENKINS PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENKINS PROPERTY MANAGEMENT, 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: 04 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: L14000186173
FEI/EIN Number 47-2478566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 S. PALMER ST, PLANT CITY, FL, 33563, US
Mail Address: 115 S.PALMER ST, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS T. CLAYTON Manager 115 S PALMER ST, PLANT CITY, FL, 33563
Jenkins Thomas C Agent 115 S Palmer St, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Jenkins, Thomas C -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 115 S Palmer St, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 115 S. PALMER ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2016-04-15 115 S. PALMER ST, PLANT CITY, FL 33563 -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State