Search icon

JERUE LAKE VAN, L.C. - Florida Company Profile

Company Details

Entity Name: JERUE LAKE VAN, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERUE LAKE VAN, 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: 27 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2002 (22 years ago)
Document Number: L01000022596
FEI/EIN Number 010575133

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

Address: 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL, 33811, US
Mail Address: PO BOX 33080, LAKELAND, FL, 33807-3080, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANO E LUIS Manager 3200 FLIGHTLINE DR STE 202, LAKELAND, FL, 33811
MANN JOHN L Agent 500 S. FLORIDA AVENUE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105287 JERUE TREE FARM EXPIRED 2014-10-17 2024-12-31 - 501 ADAMS BARN ROAD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-06 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 3200 FLIGHTLINE DRIVE, SUITE 202, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 500 S. FLORIDA AVENUE, SUITE 300, LAKELAND, FL 33801 -
REINSTATEMENT 2002-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State