Entity Name: | JULIE S. JENKINS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | L16000103074 |
FEI/EIN Number | 81-3442815 |
Address: | 14286 Beach Blvd., #19-260, JACKSONVILLE, FL 32250 |
Mail Address: | 14286 Beach Blvd., #19-260, JACKSONVILLE, FL 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS, JULIE S | Agent | 14286 Beach Blvd., #19-260, JACKSONVILLE, FL 32250 |
Name | Role | Address |
---|---|---|
JENKINS, JULIE S | Authorized Member | 14286 Beach Blvd., #19-260 JACKSONVILLE, FL 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-10-07 | JULIE S. JENKINS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 14286 Beach Blvd., #19-260, JACKSONVILLE, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 14286 Beach Blvd., #19-260, JACKSONVILLE, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 14286 Beach Blvd., #19-260, JACKSONVILLE, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-04-28 |
LC Name Change | 2019-10-07 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-04 |
Florida Limited Liability | 2016-05-26 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State