JEFF ELLIS MANAGEMENT, LLC - Florida Company Profile
Headquarter
Entity Name: | JEFF ELLIS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFF ELLIS MANAGEMENT, 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: | 23 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Apr 2005 (20 years ago) |
Document Number: | L03000037019 |
FEI/EIN Number |
201287437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Winderley Place, Maitland, FL, 32751, US |
Mail Address: | P.O. 2160, WINDERMERE, FL, 34786, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEMANIE LAW, PLLC | Agent | - |
ELLIS JEFF B | Managing Member | 13013 Mulberry Park Drive, Orlando, FL, 32821 |
Strong Benjamin | Manager | 1306 N. 28th Ave., Hollywood, FL, 33020 |
QUEST JOHNNY | Manager | 11712 Osprey Pointe Blvd., Clermont, FL, 34711 |
Hartman Jonathan | Manager | 500 Winderley Place, Maitland, FL, 32751 |
Cyr Jerica | Chief Operating Officer | 500 Winderley Place, Maitland, FL, 32751 |
Pisarri Nicole B | Auth | 500 Winderley Place, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Semanie, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 800 N. Magnolia Ave, Suite 1500, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 500 Winderley Place, Suite 116, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2016-02-12 | 500 Winderley Place, Suite 116, Maitland, FL 32751 | - |
CANCEL ADM DISS/REV | 2005-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-07 |
AMENDED ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2016-01-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State