Entity Name: | JASPER INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASPER INTERNATIONAL 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. |
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: | 02 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2016 (9 years ago) |
Document Number: | L03000015812 |
FEI/EIN Number |
91-2199755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | P.O. BOX 1193, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENSON DOREEN | Managing Member | P.O. BOX 1193, LOXAHATCHEE, FL, 33470 |
Benson Doreen | Agent | 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 4521 PGA BLVD, UNIT 212, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 4521 PGA BLVD, 212, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 4521 PGA BLVD, 212, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Benson, Doreen | - |
REINSTATEMENT | 2016-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-29 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-04-06 | - | - |
REINSTATEMENT | 2009-02-26 | - | - |
REINSTATEMENT | 2009-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
Reg. Agent Resignation | 2019-01-08 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-05-19 |
AMENDED ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State