Search icon

JSM AT SOUTH POINTE COMMONS LLC - Florida Company Profile

Company Details

Entity Name: JSM AT SOUTH POINTE COMMONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSM AT SOUTH POINTE COMMONS 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: 27 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L03000007222
FEI/EIN Number 300168210

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

Mail Address: 1260 STELTON ROAD, PISCATAWAY, NJ, 08854, US
Address: 8875 E. COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JACK Managing Member 9000 COLBY DRIVE, FORT MYERS, FL, 33919
WEINGARTEN SHERYL Managing Member 9000 COLBY DRIVE, FORT MYERS, FL, 33919
WEINGARTEN SHERYL Agent 9000 COLBY DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-25 - -
REGISTERED AGENT NAME CHANGED 2021-05-25 WEINGARTEN, SHERYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 9000 COLBY DRIVE, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 8875 E. COLLEGE POINTE DRIVE, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2017-01-09 8875 E. COLLEGE POINTE DRIVE, FORT MYERS, FL 33919 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State