Search icon

NAIJAI BOUTIQUE LLC - Florida Company Profile

Company Details

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

NAIJAI BOUTIQUE 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: 08 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L20000279988
FEI/EIN Number 85-3053116

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

Address: 5888 Norwood Ave, JACKSONVILLE, FL, 32218, US
Mail Address: 2214 mission creek ct, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON RODNESHIA President 2214 mission creek ct, JACKSONVILLE, FL, 32218
Cox Jaymieon Vice President 2214 mission creek ct, JACKSONVILLE, FL, 32218
Cox Ashlee Manager 2214 mission creek ct, JACKSONVILLE, FL, 32218
Robinson Starke Camelia Manager 2214 mission creek ct, JACKSONVILLE, FL, 32218
Haynesworth Olis Auth 2214 mission creek ct, JACKSONVILLE, FL, 32218
Alexander Ra'nyya Auth 2214 mission creek ct, JACKSONVILLE, FL, 32218
ROBINSON RODNESHIA Agent 2214 mission creek ct, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5888 Norwood Ave, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-04-30 5888 Norwood Ave, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2214 mission creek ct, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 ROBINSON, RODNESHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-09-08

Date of last update: 03 May 2025

Sources: Florida Department of State