Search icon

JAX GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAX GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX GROUP 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: 03 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L15000020834
FEI/EIN Number 61-1755828

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

Address: 400 AGMAC AVENUE, JACKSONVILLE, FL, 32254, US
Mail Address: 400 AGMAC AVENUE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENKOV VLADIMIR S President 12745 HIDDEN CIR S, JACKSONVILLE, FL, 32225
CHENKOVA YELENA S Vice President 13850 FAIR PINE LANE, JACKSONVILLE, FL, 32218
KARNAUCH VICTOR B Manager 233 PORTA ROSA CIRCLE, SAINT AUGUSTINE, FL, 32092
CHENKOVA YELENA STR Agent 13850 FAIR PINE LN, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 400 AGMAC AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2024-01-09 400 AGMAC AVENUE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 13850 FAIR PINE LN, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2020-06-02 CHENKOVA, YELENA S, TR -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State