Search icon

JAG CONSULTING OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JAG CONSULTING OF FLORIDA, 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: 13 Dec 2018 (6 years ago)
Document Number: M18000011265
FEI/EIN Number 462289801

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

Address: 25 W Cedar Street, Suite 515, Pensacola, FL, 32502, US
Mail Address: 25 W Cedar Street, Suite 515, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: SOUTH CAROLINA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAG FINANCIAL SERVICES 401K PLAN 2023 462289801 2024-09-12 JAG CONSULTING OF FLORIDA, LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541600
Sponsor’s telephone number 8505175129
Plan sponsor’s address 68 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JAG FINANCIAL SERVICES 401K PLAN 2022 462289801 2023-08-30 JAG CONSULTING OF FLORIDA, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541600
Sponsor’s telephone number 8505175129
Plan sponsor’s address 25 W CEDAR ST, SUITE 515, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JAG FINANCIAL SERVICES 401K PLAN 2021 462289801 2022-09-21 JAG CONSULTING OF FLORIDA, LLC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541600
Sponsor’s telephone number 8505175129
Plan sponsor’s address 68 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOMES JOSEPH A Manager 25 W CEDAR ST STE 515, PENSACOLA, FL, 32502
JONES, III ROBERT I Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 25 W Cedar Street, Suite 515, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2023-04-10 25 W Cedar Street, Suite 515, Pensacola, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
Foreign Limited 2018-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State