Search icon

JFAF PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JFAF PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFAF PARTNERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2006 (19 years ago)
Document Number: L01000004573
FEI/EIN Number 900175930

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

Address: 2044 Constitution Boulevard, Sarasota, FL, 34231, US
Mail Address: P.O. BOX 49528, SARASOTA, FL, 34230
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDBAUM JAMES S Managing Member 2044 Constitution Boulevard, Sarasota, FL, 34231
BERGMAN RICHARD B Managing Member 2044 Constitution Boulevard, Sarasota, FL, 34231
MALKIN JOHN C Agent 2044 Constitution Boulevard, Sarasota, FL, 34231
REV TRUST OF ROBERT A MALKIN Managing Member 2044 Constitution Boulevard, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 2044 Constitution Boulevard, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 2044 Constitution Boulevard, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2011-02-16 2044 Constitution Boulevard, Sarasota, FL 34231 -
REINSTATEMENT 2006-01-27 - -
REGISTERED AGENT NAME CHANGED 2006-01-27 MALKIN, JOHN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-01-30 JFAF PARTNERS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State