Search icon

SMILING GOAT JAMS, LLC - Florida Company Profile

Company Details

Entity Name: SMILING GOAT JAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILING GOAT JAMS, 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: 09 Jan 2017 (8 years ago)
Document Number: L17000006341
FEI/EIN Number 81-4930305

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

Address: 528 E Highland St., Altamonte Springs, FL, 32701, US
Mail Address: 528 E Highland St., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey Chastity L Manager 528 E Highland St., Altamonte Springs, FL, 32701
Bowles Jill L Busi 1206 Alfred Drive, Orlando, FL, 32810
Harvey Chastity L Agent 528 E Highland St., Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091241 JB 400, LLC ACTIVE 2022-08-02 2027-12-31 - 1206 ALFRED DRIVE, ORLANDO, FL, 32810
G20000068951 SMILING GOAT ACTIVE 2020-06-18 2025-12-31 - 806 ELLENDALE DR., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 528 E Highland St., Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2024-04-29 528 E Highland St., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Harvey, Chastity L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 528 E Highland St., Altamonte Springs, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State