Search icon

JAY-GEE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: JAY-GEE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY-GEE DEVELOPMENT, LLC 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 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L01000018724
FEI/EIN Number 593753169

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

Address: 36181 EAST LAKE RD., SUITE 191, PALM HARBOR, FL, 34685
Mail Address: 36181 EAST LAKE RD., SUITE 191, PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER JOHN Manager 36181 EAST LAKE RD., SUITE 191, PALM HARBOR, FL, 34685
GEIGER JOHN T Member 36181 EAST LAKE RD., SUITE 191, PALM HARBOR, FL, 34685
GEIGER JOHN Agent 36181 EAST LAKE RD., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 GEIGER, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 36181 EAST LAKE RD., SUITE 191, PALM HARBOR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 36181 EAST LAKE RD., SUITE 191, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2011-02-16 36181 EAST LAKE RD., SUITE 191, PALM HARBOR, FL 34685 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State