Search icon

799 JEFFERY STREET #414, LLC - Florida Company Profile

Company Details

Entity Name: 799 JEFFERY STREET #414, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

799 JEFFERY STREET #414, 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: 24 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: L03000014687
FEI/EIN Number NOT APPLICABLE

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

Address: 102 NE 2nd Street #336, Boca Raton, FL, 33432, US
Mail Address: 102 NW 2nd Street #336, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLOUL JEROME Manager 799 Jeffery Street # 414, Boca Raton, FL, 33487
CLAIRE COLLINS Agent 102 NE 2nd Street #336, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-30 102 NE 2nd Street #336, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-08-30 102 NE 2nd Street #336, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 102 NE 2nd Street #336, Boca Raton, FL 33432 -
REINSTATEMENT 2022-06-10 - -
REGISTERED AGENT NAME CHANGED 2022-06-10 CLAIRE, COLLINS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-06-10
REINSTATEMENT 2018-04-29
REINSTATEMENT 2016-08-03
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
Article of Correction/NC 2003-05-02
Florida Limited Liabilites 2003-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State