Search icon

JASPER INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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