Search icon

THE JEREN COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE JEREN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JEREN COMPANY, 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: 31 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L17000119726
FEI/EIN Number 82-1912368

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

Address: 200 Florida Ave, Tavernier, FL, 33070, US
Mail Address: 74 Blueberry Lane, South Glastonbury, CT, 06073, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE JEREN COMPANY, LLC, CONNECTICUT 1287150 CONNECTICUT

Key Officers & Management

Name Role Address
ROBLYER JEFFREY M Manager 74 Blueberry Lane, South Glastonbury, CT, 06073
ROBLYER KAREN M Manager 74 Blueberry Lane, South Glastonbury, CT, 06073
ROBLYER KAREN M Agent 74 Blueberry Lane, South Glastonbury, FL, 06073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 200 Florida Ave, Tavernier, FL 33070 -
REINSTATEMENT 2023-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 74 Blueberry Lane, South Glastonbury, FL 06073 -
CHANGE OF MAILING ADDRESS 2020-06-08 200 Florida Ave, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2019-06-13 ROBLYER, KAREN M -
LC NAME CHANGE 2017-06-06 THE JEREN COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-12-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
LC Name Change 2017-06-06
Florida Limited Liability 2017-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State