Search icon

JUMPING JAGS INFLATABLES LLC - Florida Company Profile

Company Details

Entity Name: JUMPING JAGS INFLATABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUMPING JAGS INFLATABLES 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 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L19000093880
FEI/EIN Number 83-4289123

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

Address: 7443 JOHN F KENNEDY DRIVE WEST, JACKSONVILLE, FL, 32219, US
Mail Address: 7443 JOHN F KENNEDY DRIVE WEST, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starkes Christopher B Agent 7443 JOHN F KENNEDY DRIVE WEST, JACKSONVILLE, FL, 32219
STARKES CHRISTOPHER MGR Manager 7443 JOHN F KENNEDY DRIVE WEST, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 7443 JOHN F KENNEDY DRIVE WEST, JACKSONVILLE, FL 32219 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 7443 JOHN F KENNEDY DRIVE WEST, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Starkes, Christopher Bernard -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7443 JOHN F KENNEDY DRIVE WEST, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Starkes , Christopher Bernard -
REINSTATEMENT 2023-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-04-19
REINSTATEMENT 2021-06-11
Florida Limited Liability 2019-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State