Search icon

JENNI FER ELLI, LLC

Company Details

Entity Name: JENNI FER ELLI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Nov 2023 (a year ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L23000513782
FEI/EIN Number 93-4835066
Address: 115 E Rich Ave, DELAND, FL 32724
Mail Address: 130 CARLTON AVE, DELAND, FL 32720
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, JENNIFER Agent 110 W NEW YORK AVE, STE B, DELAND, FL 32720

Manager

Name Role Address
MOORE, JENNIFER Manager 130 CARLTON AVE, DELAND, FL 32720 UN

Chief Executive Officer

Name Role Address
MOORE, JENNIFER Chief Executive Officer 130 CARLTON AVE, DELAND, FL 32720

Chief Operating Officer

Name Role Address
DIX, ELLIANA Chief Operating Officer 130 CARLTON AVE, DELAND, FL 32720

Chief Financial Officer

Name Role Address
NAX, BREANNA Chief Financial Officer 130 CARLTON AVE, DELAND, FL 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041804 BLOOM ENDEAVORS ACTIVE 2024-03-25 2029-12-31 No data 110 W NEW YORK AVE, DELAND, FL, 32720
G24000030644 BLOOM ENDEAVORS, LLC ACTIVE 2024-02-27 2029-12-31 No data 110 WEST NEW YORK AVE STE B, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 115 E Rich Ave, DELAND, FL 32724 No data
LC AMENDMENT 2024-02-26 No data No data
CHANGE OF MAILING ADDRESS 2024-02-26 115 E Rich Ave, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 MOORE, JENNIFER No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 110 W NEW YORK AVE, STE B, DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-29
LC Amendment 2024-02-26
Florida Limited Liability 2023-11-13

Date of last update: 09 Feb 2025

Sources: Florida Department of State