Annual Report LLC
|
Filed
|
2024-05-03
|
Annual Report For Jax-Zen, LLC
|
Annual Report LLC
|
Filed
|
2023-07-18
|
Annual Report For Jax-Zen, LLC
|
Annual Report LLC
|
Filed
|
2022-10-09
|
Annual Report For Jax-Zen, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2022-09-05
|
Notice of Intent to Dissolve: AR: Jax-Zen, LLC
|
Annual Report LLC
|
Filed
|
2021-06-02
|
Annual Report For Jax-Zen, LLC
|
Fictitious Name Registration
|
Filed
|
2020-06-01
|
Fictitious Name Registration For Jax-Zen, LLC
|
Annual Report LLC
|
Filed
|
2020-05-31
|
Annual Report For Jax-Zen, LLC
|
Registered Agent Change of Address
|
Filed
|
2020-05-31
|
Agent Address Change For Jina Daniels
|
Fictitious Name Registration
|
Filed
|
2020-01-23
|
Fictitious Name Registration For Jax-Zen, LLC
|
Annual Report LLC
|
Filed
|
2019-08-13
|
Annual Report For Jax-Zen, LLC
|
Fictitious Name Amendment
|
Filed
|
2019-07-15
|
Fictitious Name Amendment For Jax-Zen, LLC
|
Annual Report LLC
|
Filed
|
2018-10-03
|
Annual Report For Jax-Zen, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Fictitious Name Registration
|
Filed
|
2018-03-22
|
Fictitious Name Registration For Jax-Zen, LLC
|
Fictitious Name Registration
|
Filed
|
2017-07-29
|
Fictitious Name Registration For Jax-Zen, LLC
|
Annual Report LLC
|
Filed
|
2017-07-29
|
Annual Report For Jax-Zen, LLC
|
Formation Form
|
Filed
|
2016-09-03
|
Formation For Jax-Zen, LLC
|