Search icon

JACKSONVILLE'S CHOICE EVENTS,LLC

Company Details

Entity Name: JACKSONVILLE'S CHOICE EVENTS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L16000178500
FEI/EIN Number 81-3972056
Address: 3819 Gladys Street, JACKSONVILLE, FL, 32209, US
Mail Address: 3819 Gladys Street, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TILLIE TAKISHA M Agent 3819 Gladys Street, JACKSONVILLE, FL, 32209

Chief Executive Officer

Name Role Address
TILLIE TAKISHA M Chief Executive Officer 3819 Gladys Street, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057857 SIGNATURE STYLE EVENT SUITES ACTIVE 2023-05-08 2028-12-31 No data 3819 GLADYS STREET, JACKSONVILLE, FL, 32209
G23000012741 SIGNATURE STYLE DESIGNS ACTIVE 2023-01-25 2028-12-31 No data 3819 GLADYS ST, JACKSONVILLE, FL, 32209--353

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 3819 Gladys Street, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2023-01-25 3819 Gladys Street, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3819 Gladys Street, JACKSONVILLE, FL 32209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404659 TERMINATED 1000000931792 DUVAL 2022-08-19 2042-08-23 $ 5,170.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State