Entity Name: | JAILIN 4 GOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | L20000057693 |
FEI/EIN Number | 84-4708037 |
Address: | 4502 35th Street, 600, Orlando, FL 32811 |
Mail Address: | 4502 35th Street, 600, Orlando, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES, RUBEN | Agent | 6220 S ORANGE BLOSSOM TRAIL, 600-A, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
Pena, Jaime R | CEO Vice President | 4502 35th Street, 600 Orlando, FL 32811 |
Name | Role | Address |
---|---|---|
Paulino, Lina A | Vice President | 4502 35th Street, 600 Orlando, FL 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000009293 | JAILIN TECH (FIX, SALE, OPTIMIZE) | ACTIVE | 2025-01-22 | 2030-12-31 | No data | 652 PINE ISLE DR, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 6220 S ORANGE BLOSSOM TRAIL, 600-A, ORLANDO, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 4502 35th Street, 600, Orlando, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 4502 35th Street, 600, Orlando, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | REYES, RUBEN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-23 |
Florida Limited Liability | 2020-02-20 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State