Search icon

BLUE JAY JAX, LLC

Company Details

Entity Name: BLUE JAY JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: L15000048421
FEI/EIN Number 47-3496070
Address: 2461 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250
Mail Address: 2457 3rd Street SOUTH, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BURKY, CARA Agent 2457 S THIRD STREET, JACKSONVILLE BEACH, FL 32250

Authorized Member

Name Role Address
BURKY, CARA Authorized Member 1178 OCEAN BLVD, ATLANTIC BEACH, FL 32233

Manager

Name Role Address
Vennard, Mallory K Manager 930 Orchid St, Atlantic Beach, FL 32233

Authorized Representative

Name Role Address
Vennard, Mallory K Authorized Representative 930 Orchid St, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 2457 S THIRD STREET, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2018-09-04 2461 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 2461 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250 No data
LC AMENDMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 BURKY, CARA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536787 ACTIVE 1000001007860 DUVAL 2024-08-15 2044-08-21 $ 24,501.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000548881 TERMINATED 1000000836836 DUVAL 2019-08-09 2039-08-14 $ 8,186.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
LC Amendment 2016-09-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State