Search icon

FEMO-JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: FEMO-JACKSONVILLE 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: 01 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: M17000003715
FEI/EIN Number 300924413

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

Address: 8940 Western Way Suite 2, Jacksonville, FL, 32256, US
Mail Address: 8940 Western Way Suite 2, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
O'NEAL F. DAN Chief Executive Officer 8940 Western Way Suite 2, Jacksonville, FL, 32256
O'NEAL MIKE Agent 8940 WESTERN WAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121324 MOSQUITONIX ACTIVE 2017-11-03 2027-12-31 - 8940 WESTERN WAY, SUITE #2, JACKSONVILLE, FL, 32256
G17000121327 PESTFIX EXPIRED 2017-11-03 2022-12-31 - 2145 CHENAULT DRIVE #100, CARROLLTON, TX, 75006

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 8940 WESTERN WAY, SUITE 02, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 8940 Western Way Suite 2, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-09-27 8940 Western Way Suite 2, Jacksonville, FL 32256 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 O'NEAL, MIKE -
REINSTATEMENT 2019-10-16 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-21
Foreign Limited 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State