Search icon

365JEEPLIFE LLC. - Florida Company Profile

Company Details

Entity Name: 365JEEPLIFE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

365JEEPLIFE 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: 08 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L16000026604
FEI/EIN Number 81-5333599

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

Address: 1021 Exchange Place, St. Cloud, FL, 34769, US
Mail Address: 5512 Justine Way, Winter Park, FL, 32792, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE ASR Manager 5512 JUSTINE WAY, WINTER PARK, FL, 32792
MARTINEZ JORGE ASR Agent 5512 JUSTINE WAY, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089914 JEEP & 4X4 SHOW AND MUSIC FEST EXPIRED 2017-08-15 2022-12-31 - 5512 JUSTINE WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1021 Exchange Place Unit 105, Unit 105, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2025-01-14 1021 Exchange Place Unit 105, Unit 105, St. Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1021 Exchange Place, Unit 105, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-03-25 1021 Exchange Place, Unit 105, St. Cloud, FL 34769 -
LC AMENDMENT 2018-03-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-29
LC Amendment 2018-03-30
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State