Entity Name: | J.E.T. PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.E.T. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000045478 |
FEI/EIN Number |
651214844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 NW 114TH AVE, SUITE A, GAINESVILLE, FL, 32601 |
Mail Address: | 118 NW 114TH AVE, SUITE A, GAINESVILLE, FL, 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORP JAMES G | Managing Member | 15416 NW 45TH PLACE, NEWBERRY, FL, 32669 |
THORP KELLEY E | Managing Member | 15416 NW 45TH PLACE, NEWBERRY, FL, 32669 |
THORP JAMES G | Agent | 15416 NW 45th PLACE, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 15416 NW 45th PLACE, NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2008-02-02 | 118 NW 114TH AVE, SUITE A, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-18 | 118 NW 114TH AVE, SUITE A, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State