Search icon

JETZ ERP SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: JETZ ERP SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETZ ERP SYSTEMS, 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: 04 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L18000279160
FEI/EIN Number 83-2754104

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

Address: 1309 St Johns Bluff Rd N, Jacksonville, FL, 32225, US
Mail Address: 1309 St Johns Bluff Rd N, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIDAMBARAM RAJKUMAR Authorized Member 10667 Brightman Blvd, Jacksonville, FL, 32246
CHIDAMBARAM RAJKUMAR Agent 1309 St Johns Bluff Rd N, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132338 JETZERP EXPIRED 2018-12-14 2023-12-31 - 931 VILLAGE BLVD, STE# 905-337, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1309 St Johns Bluff Rd N, suite # 103, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-04-13 1309 St Johns Bluff Rd N, suite # 103, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1309 St Johns Bluff Rd N, suite # 103, Jacksonville, FL 32225 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 CHIDAMBARAM, RAJKUMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-14
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State