Search icon

JAVA EMPOWER GROUP, LLC

Company Details

Entity Name: JAVA EMPOWER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: L15000059305
FEI/EIN Number 47-3624807
Address: 2310 MISSION VALLEY BLVD, NOKOMIS, FL, 34275, US
Mail Address: 2310 MISSION VALLEY BLVD, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ball Earle WJr. Agent 2310 Mission Valley Blvd, Nokomis, FL, 34275

Vice President

Name Role Address
Ball Dawn M Vice President 2310 Mission Valley Blvd, Nokomis, FL, 34275

Chief Executive Officer

Name Role Address
BALL EARLE WJR. Chief Executive Officer 2310 Mission Valley Blvd, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130974 BALL CONTRACTING ENTERPRISES ACTIVE 2023-10-24 2028-12-31 No data 2310 MISSION VALLEY BLVD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Ball, Earle W, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2310 Mission Valley Blvd, Nokomis, FL 34275 No data
REINSTATEMENT 2018-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 2310 MISSION VALLEY BLVD, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2018-12-06 2310 MISSION VALLEY BLVD, NOKOMIS, FL 34275 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-12-06
Florida Limited Liability 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State