Search icon

JYNGLES LLC

Company Details

Entity Name: JYNGLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L17000067587
FEI/EIN Number 873521837
Address: 3500 Posner Blvd #1022, Davenport, FL, 33837, US
Mail Address: 2030 Derwent Dr, Davenport, FL, 33896, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Griffin Bruce WJr. Agent 8297 Championsgate Blvd, Championsgate, FL, 33896

Chief Executive Officer

Name Role Address
MILLER-HOWELL SYLVIA Chief Executive Officer 3500 POSNER BLVD #1022, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062197 LETS GET LIT ACTIVE 2022-05-18 2027-12-31 No data 8297 CHAMPIONS GATE BLVD 427, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 3500 Posner Blvd #1022, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2024-04-30 3500 Posner Blvd #1022, Davenport, FL 33837 No data
LC NAME CHANGE 2021-05-28 JYNGLES LLC No data
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 8297 Championsgate Blvd, Suite 427, Championsgate, FL 33896 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Griffin, Bruce W, Jr. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
LC Name Change 2021-05-28
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State