Entity Name: | JYNGLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JYNGLES 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MILLER-HOWELL SYLVIA | Chief Executive Officer | 3500 POSNER BLVD #1022, DAVENPORT, FL, 33896 |
Griffin Bruce WJr. | Agent | 8297 Championsgate Blvd, Championsgate, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000062197 | LETS GET LIT | ACTIVE | 2022-05-18 | 2027-12-31 | - | 8297 CHAMPIONS GATE BLVD 427, CHAMPIONS GATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-25 | 3500 Posner Blvd #1022, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3500 Posner Blvd #1022, Davenport, FL 33837 | - |
LC NAME CHANGE | 2021-05-28 | JYNGLES LLC | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 8297 Championsgate Blvd, Suite 427, Championsgate, FL 33896 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Griffin, Bruce W, Jr. | - |
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 Apr 2025
Sources: Florida Department of State