Search icon

SPECIALITY SERVICES BY JENCO LLC - Florida Company Profile

Company Details

Entity Name: SPECIALITY SERVICES BY JENCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIALITY SERVICES BY JENCO 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 May 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L15000077814
FEI/EIN Number 47-3902732

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

Address: 8025 WICLIF CT., JACKSONVILLE, FL, 32244, US
Mail Address: 8025 WICLIF CT., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTIC J. Chief Executive Officer 8025 WICLIF CT., JACKSONVILLE, FL, 32244
BOSTIC JENNIFER Agent 8025 WICLIF CT., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-30 SOLAR SERVICE BY JENCO LLC -
LC AMENDMENT AND NAME CHANGE 2023-06-02 SPECIALITY SERVICES BY JENCO LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 8025 WICLIF CT., JACKSONVILLE, FL 32244 -
LC STMNT OF RA/RO CHG 2018-06-21 - -
REGISTERED AGENT NAME CHANGED 2018-06-21 BOSTIC, JENNIFER -
CHANGE OF MAILING ADDRESS 2018-05-22 8025 WICLIF CT., JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 8025 WICLIF CT., JACKSONVILLE, FL 32244 -

Documents

Name Date
LC Amendment and Name Change 2025-01-30
ANNUAL REPORT 2024-04-18
LC Amendment and Name Change 2023-06-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
CORLCRACHG 2018-06-21
ANNUAL REPORT 2018-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State