Search icon

NAIJAI BOUTIQUE LLC

Company Details

Entity Name: NAIJAI BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L20000279988
FEI/EIN Number 85-3053116
Address: 5888 Norwood Ave, JACKSONVILLE, FL 32218
Mail Address: 2214 mission creek ct, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON, RODNESHIA Agent 2214 mission creek ct, JACKSONVILLE, FL 32218

President

Name Role Address
ROBINSON, RODNESHIA President 2214 mission creek ct, JACKSONVILLE, FL 32218

Vice President

Name Role Address
Cox, Jaymieon Vice President 2214 mission creek ct, JACKSONVILLE, FL 32218

Manager

Name Role Address
Cox, Ashlee Manager 2214 mission creek ct, JACKSONVILLE, FL 32218
Robinson Starke , Camelia Manager 2214 mission creek ct, JACKSONVILLE, FL 32218

Authorized Representative

Name Role Address
Haynesworth , Olis Authorized Representative 2214 mission creek ct, JACKSONVILLE, FL 32218
Alexander , Ra’nyya Authorized Representative 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 No data
CHANGE OF MAILING ADDRESS 2024-04-30 5888 Norwood Ave, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2214 mission creek ct, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2023-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-01 ROBINSON, RODNESHIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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: 14 Feb 2025

Sources: Florida Department of State