Search icon

PSYCHIC JENNIFER RAE LLC - Florida Company Profile

Company Details

Entity Name: PSYCHIC JENNIFER RAE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSYCHIC JENNIFER RAE 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: 02 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: L16000086015
FEI/EIN Number 81-4150697

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

Address: 1169 Grove St, Clearwater, FL, 33755, US
Mail Address: 1169 Grove St, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAS JENNIFER R Manager 1169 Grove St, Clearwater, FL, 33755
LAMAS JENNIFER R Agent 1169 Grove St, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081639 JENNIFER RAE CONSULTING EXPIRED 2017-07-31 2022-12-31 - 20058 NOB OAK AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 LAMAS, JENNIFER Rae -
REINSTATEMENT 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1169 Grove St, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2022-01-31 1169 Grove St, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1169 Grove St, Clearwater, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-07
REINSTATEMENT 2022-01-31
REINSTATEMENT 2020-10-22
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-11-04
REINSTATEMENT 2017-10-11
Florida Limited Liability 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State