Search icon

JACKSONVILLE PRECISION MANUFACTURING LLC

Company Details

Entity Name: JACKSONVILLE PRECISION MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2018 (6 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L18000195822
FEI/EIN Number 83-2541911
Address: 329 Parkridge Ave, ORANGE PARK, FL, 32065, US
Mail Address: 329 Parkridge Ave, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSONVILLE PRECISION MANUFACTURING LLC 401(K) PLAN 2023 832541911 2024-05-28 JACKSONVILLE PRECISION MANUFACTURING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 339900
Sponsor’s telephone number 9042906266
Plan sponsor’s address 329 PARKRIDGE AVE, SUITE 5, ORANGE PARK, FL, 32065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARCH JUAN C Agent 329 Parkridge Ave, ORANGE PARK, FL, 32065

Manager

Name Role Address
March Juan CMR. Manager 1454 N Pearl St, Jacksonville, FL, 32206

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2021-05-21 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-21 MARCH, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 329 Parkridge Ave, Ste. 5, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 329 Parkridge Ave, Ste. 5, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2020-01-10 329 Parkridge Ave, Ste. 5, ORANGE PARK, FL 32065 No data
LC NAME CHANGE 2018-10-29 JACKSONVILLE PRECISION MANUFACTURING LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
LC Amended and Restated Art 2021-05-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
LC Name Change 2018-10-29
Florida Limited Liability 2018-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State