Search icon

JASMINE JONES ARTWORKS LLC - Florida Company Profile

Company Details

Entity Name: JASMINE JONES ARTWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE JONES ARTWORKS 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: 18 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L18000289551
FEI/EIN Number 83-2929142

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

Address: 219 Truman Ave, KEY WEST, FL, 33040, US
Mail Address: 219 Truman Ave, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JASMINE Authorized Member 219 TRUMAN AVENUE, KEY WEST, FL, 33040
JONES JASMINE Agent 219 TRUMAN AVENUE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076609 CONCHITA STUDIO ACTIVE 2023-06-26 2028-12-31 - 291 FRONT STREET, SUITE 114, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 219 Truman Ave, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-02-20 219 Truman Ave, KEY WEST, FL 33040 -
LC NAME CHANGE 2023-05-01 JASMINE JONES ARTWORKS LLC -
LC STMNT OF RA/RO CHG 2019-12-30 - -
REGISTERED AGENT NAME CHANGED 2019-12-30 JONES, JASMINE -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 219 TRUMAN AVENUE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Name Change 2023-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-11
CORLCRACHG 2019-12-30
ANNUAL REPORT 2019-06-06
Florida Limited Liability 2018-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State