Entity Name: | THOMAS JEFFERS & COMPANY REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS JEFFERS & COMPANY REAL ESTATE, 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: | 26 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000048545 |
FEI/EIN Number |
650956450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 NORTH UNIVERSLITY DR., TAMARAC, FL, 33321, US |
Mail Address: | 401 NE 19TH AVE., SUITE 62, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERS GREG T | Agent | 401 NE 19TH AVE, DEERFIELD BEACH, FL, 33441 |
JEFFERS GREG T | Managing Member | 401 NE 19TH AVE., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 8400 NORTH UNIVERSLITY DR., SUITE 110, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 8400 NORTH UNIVERSLITY DR., SUITE 110, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-08 | JEFFERS, GREG T | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-08 | 401 NE 19TH AVE, DEERFIELD BEACH, FL 33441 | - |
NAME CHANGE AMENDMENT | 2005-01-26 | THOMAS JEFFERS & COMPANY REAL ESTATE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State