Search icon

JAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAD PROPERTIES, 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: 06 Nov 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: L03000043049
FEI/EIN Number 582678554

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

Address: 2200 SOUTH OCEAN LANE, SUITE 2606, FT. LAUDERDALE, FL, 33316
Mail Address: 2200 SOUTH OCEAN LANE, SUITE 2606, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCOZZO JEFF Managing Member 2200 SOUTH OCEAN LANE, FT. LAUDERDALE, FL, 33316
COCOZZO JEFF Agent 2200 SOUTH OCEAN LANE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2200 SOUTH OCEAN LANE, SUITE 2606, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2008-04-30 2200 SOUTH OCEAN LANE, SUITE 2606, FT. LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-10-24 - -
AMENDMENT 2005-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001179745 LAPSED 07-2527-CA CHARLOTTE CO. FL CIRCUIT CRT 2009-04-03 2014-04-27 $923,533.77 NEW BRITTAIN ESTATES, LLC, 1210 NE 8TH AVENUE, FT. LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State