Search icon

JENNINGS BARNETT PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: JENNINGS BARNETT PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNINGS BARNETT PROPERTIES, L.L.C. 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: 14 Jun 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: L99000003555
FEI/EIN Number 593580485

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

Address: 2370 SHUTE STREET, ORLANDO, FL, 32805, US
Mail Address: P.O. BOX 618271, ORLANDO, FL, 32824-8041, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS JOHN Manager P.O. BOX 618271, ORLANDO, FL, 328618271
BARNETT RONALD Manager P.O. BOX 618271, ORLANDO, FL, 328618271
Barnett Ronald Agent 2730 SHUTE STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 2730 SHUTE STREET, ORLANDO, FL 32805 -
LC STMNT OF RA/RO CHG 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Barnett, Ronald -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 2370 SHUTE STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF MAILING ADDRESS 2002-09-10 2370 SHUTE STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2001-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
CORLCRACHG 2022-10-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State