Search icon

JENERATIONZ, LLC - Florida Company Profile

Company Details

Entity Name: JENERATIONZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENERATIONZ, 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: 29 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2024 (6 months ago)
Document Number: L15000129657
Address: 4400 NORTH FEDERAL HIGHWAY,, BOCA RATON, FL, 33431, US
Mail Address: 4400 NORTH FEDERAL HIGHWAY,, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SUSAN A Manager 4400 NORTH FEDERAL HIGHWAY,, BOCA RATON, FL, 33431
Jimenez Cristobal President 4400 NORTH FEDERAL HIGHWAY,, BOCA RATON, FL, 33431
JIMENEZ ROBERT Authorized Member 8649 NW 58TH COURT, PARKLAND, FL, 33067
JIMENEZ BERTA Authorized Member 1645 SW 45 WAY, DEERFIELD BEACH, FL, 33442
LOPEZ SUSAN A Agent 4400 NORTH FEDERAL HIGHWAY,, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-17 - -
LC AMENDMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-22 LOPEZ, SUSAN A -
LC DISSOCIATION MEM 2016-11-02 - -
LC STMNT OF RA/RO CHG 2016-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 4400 NORTH FEDERAL HIGHWAY,, SUITE 208, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 4400 NORTH FEDERAL HIGHWAY,, SUITE 208, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-10-20 4400 NORTH FEDERAL HIGHWAY,, SUITE 208, BOCA RATON, FL 33431 -

Documents

Name Date
LC Amendment 2024-09-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-14
LC Amendment 2020-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State