Entity Name: | BACKSPLASH JAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | L18000151612 |
FEI/EIN Number | 83-1046700 |
Address: | 4140 Piney Branch CT, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4140 Piney Branch CT, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Veitia MICHAEL Michael | Agent | 4140 Piney Branch CT, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
VEITIA MICHAEL | President | 4140 Piney Branch CT, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
EDELMIRA VEITIA | Vice President | 4140 Piney Branch CT, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4140 Piney Branch CT, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4140 Piney Branch CT, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4140 Piney Branch CT, JACKSONVILLE, FL 32257 | No data |
REINSTATEMENT | 2020-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | Veitia, MICHAEL, Michael Veitia | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-02-19 |
Florida Limited Liability | 2018-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State