Search icon

BLACKJES LLC

Company Details

Entity Name: BLACKJES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jun 2018 (7 years ago)
Document Number: L18000142558
FEI/EIN Number 83-1031229
Address: 10312 Bloomingdale Ave, 108 PMB 408, Riverview, FL 33578
Mail Address: 10312 Bloomingdale Ave, 108 PMB 408, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BLACK-JESULUS, LACHELLE T Agent 10312 Bloomingdale Ave, 108 PMB 408, Riverview, FL 33578

Co

Name Role Address
Jesulus, Alain Co 10312 Bloomingdale Ave, 108 PMB 408 Riverview, FL 33578
Black-Jesulus, Lachelle T Co 10312 Bloomingdale Ave, 108 PMB 408 Riverview, FL 33578

Founder

Name Role Address
Jesulus, Alain Founder 10312 Bloomingdale Ave, 108 PMB 408 Riverview, FL 33578
Black-Jesulus, Lachelle T Founder 10312 Bloomingdale Ave, 108 PMB 408 Riverview, FL 33578

Chief Executive Officer

Name Role Address
Jesulus, Alain Chief Executive Officer 10312 Bloomingdale Ave, 108 PMB 408 Riverview, FL 33578

President

Name Role Address
Black-Jesulus, Lachelle T President 10312 Bloomingdale Ave, 108 PMB 408 Riverview, FL 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036217 GOD FIRST NATION CO. ACTIVE 2021-03-16 2026-12-31 No data 785 WILLIAMS ST #179, LONGMEADOW, MA, 01106
G19000050334 GOD FIRST APPAREL/GFA EXPIRED 2019-04-23 2024-12-31 No data 90 NORMAN STREET, SPRINGFIELD, MA, 01104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 10312 Bloomingdale Ave, 108 PMB 408, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2022-04-12 10312 Bloomingdale Ave, 108 PMB 408, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 10312 Bloomingdale Ave, 108 PMB 408, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 BLACK-JESULUS, LACHELLE T No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-06-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State