Search icon

PURE JOY SUPPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PURE JOY SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE JOY SUPPORT SERVICES 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: 15 Feb 2023 (2 years ago)
Document Number: L23000082673
FEI/EIN Number 92-2346349

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

Address: 807 1ST AVE S, 202, JACKSONVILLE BEACH, AL, 32250, US
Mail Address: 807 1ST AVE S, 202, JACKSONVILLE BEACH FL, AL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184483984 2024-03-15 2024-10-21 807 1ST AVE S APT 202, JACKSONVILLE BEACH, FL, 322504385, US 807 1ST AVE S APT 202, JACKSONVILLE BEACH, FL, 322504385, US

Contacts

Phone +1 904-524-2638
Phone +1 213-371-7857

Authorized person

Name TENARA Y WILLIAMS JENKINS
Role OWNER
Phone 9045242638

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
WILLIAMS JENKINS TENARA Y Manager 807 1ST AVE S APT 202, JACKSONVILLE BEACH, FL, 32250
WILLIAMS JENKINS TENARA Y Agent 807 1ST AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 807 1ST AVE S, 202, JACKSONVILLE BEACH, AL 32250 -
CHANGE OF MAILING ADDRESS 2024-04-25 807 1ST AVE S, 202, JACKSONVILLE BEACH, AL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Florida Limited Liability 2023-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State