Search icon

JALINGO LLC - Florida Company Profile

Company Details

Entity Name: JALINGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JALINGO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000139754
FEI/EIN Number 851143451

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

Mail Address: 777 Brickell Avenue, Miami, FL, 33131, US
Address: 700 Glouchester St, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVY SHARON M Manager 777 Brickell Ave, Miami, FL, 33131
GREENE ELLIOT Agent 100 E Linton Blvd, Delray Beach, FL, 33483
DAVY CHRISTOPHER J Manager 777 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169911 DAVY LOGISTICS ACTIVE 2021-12-22 2026-12-31 - 777 BRICKELL AVE STE 500 # 96228, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 700 Glouchester St, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-03 700 Glouchester St, Boca Raton, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2023-01-09 JALINGO LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 100 E Linton Blvd, SUITE 304B, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
LC Amendment and Name Change 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
Florida Limited Liability 2020-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State