Entity Name: | JAEGER PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jan 2001 (24 years ago) |
Document Number: | L01000001458 |
FEI/EIN Number | 954893855 |
Address: | 10093 FLORENCE CIRCLE, NAPLES, FL, 34119, US |
Mail Address: | 10093 Florence Circle, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAEGER RICHARD L | Agent | 10093 Florence Circle, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
JAEGER RICHARD L | Manager | 10093 Florence Circle, NAPLES, FL, 34119 |
JAEGER ANNE M | Manager | 10093 Florence Circle, NAPLES, FL, 34119 |
MILLER BETSY A | Manager | 3966 PALM VALLEY RD, PONTE VEDRA BEACH, FL, 32082 |
LLORCA SUZANNE E | Manager | 441 Weber Blvd. N, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-09 | 10093 FLORENCE CIRCLE, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-09 | 10093 Florence Circle, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 10093 FLORENCE CIRCLE, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State