Search icon

JENNINGS ABC, LLC

Company Details

Entity Name: JENNINGS ABC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L16000081776
FEI/EIN Number 81-2441899
Address: 2043 Gloria Oak Ct, ORLANDO, FL, 32820, US
Mail Address: 2043 Gloria Oak Ct, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALFORD CHANEL Agent 2043 Gloria Oak Ct, ORLANDO, FL, 32820

Authorized Member

Name Role Address
ALFORD CHANEL Authorized Member 2043 Gloria Oak Ct, ORLANDO, FL, 32820
Alford Eugene Authorized Member 2043 Gloria Oak Ct, ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138622 PRECISION MEDICAL AND DENTAL SOLUTIONS ACTIVE 2024-11-13 2029-12-31 No data 2043 GLORIA OAK CT, ORLANDO, FL, 32820
G24000138628 PMD SOLUTIONS ACTIVE 2024-11-13 2029-12-31 No data 2043 GLORIA OAK CT, ORLANDO, FL, 32820
G16000052038 DENTAL FIX RX ACTIVE 2016-05-24 2026-12-31 No data 2043 GLORIA OAK CT, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 ALFORD, CHANEL No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 2043 Gloria Oak Ct, ORLANDO, FL 32820 No data
CHANGE OF MAILING ADDRESS 2018-03-23 2043 Gloria Oak Ct, ORLANDO, FL 32820 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 2043 Gloria Oak Ct, ORLANDO, FL 32820 No data
LC AMENDMENT 2017-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
LC Amendment 2017-10-12
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State