Search icon

JYNGLES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
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. -

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 Apr 2025

Sources: Florida Department of State