Entity Name: | JEFCA ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Dec 2012 (12 years ago) |
Document Number: | M12000006919 |
FEI/EIN Number |
46-1327127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2995 Prospect Avenue, 18, Helena, MT, 59601, US |
Mail Address: | 2995 Prospect Avenue, Helena, MT, 59601, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CHANDLER JEFF | Manager | 2995 Prospect Avenue, Helena, MT, 59601 |
Chandler Cathryn | Manager | 2995 Prospect Avenue, Helena, MT, 59601 |
NCH Registered Agent | Agent | 390 North Orange Ave., Orlando, FL, 328011684 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000109086 | CHANDLER MEDICAL SERVICES | ACTIVE | 2020-08-24 | 2025-12-31 | - | 906 BUCYRUS LANE, CANTONMENT, FL, 32533 |
G18000134032 | CATHRYN'S COOKIES | EXPIRED | 2018-12-19 | 2023-12-31 | - | 906 BUCYRUS LANE, CANTONMENT, FL, 32533 |
G13000009267 | FJ HOMES | EXPIRED | 2013-01-26 | 2018-12-31 | - | 906 BUCYRUS LANE, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 2995 Prospect Avenue, 18, Helena, MT 59601 | - |
CHANGE OF MAILING ADDRESS | 2023-03-19 | 2995 Prospect Avenue, 18, Helena, MT 59601 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | NCH Registered Agent | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 390 North Orange Ave., Ste 2300-N, Orlando, FL 32801-1684 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State