Search icon

JEREMIAH 29 PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: JEREMIAH 29 PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEREMIAH 29 PROPERTIES, L.L.C. 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: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L04000001905
FEI/EIN Number 341988933

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

Address: 957 EMERALD BAY DR., DESTIN, FL, 32541
Mail Address: 957 EMERALD BAY DR., DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSSEY RHONDA Managing Member 957 EMERALD BAY DR., DESTIN, FL, 32541
DOSSEY RHONDA Agent 957 EMERALD BAY DR., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 DOSSEY, RHONDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 957 EMERALD BAY DR., DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 957 EMERALD BAY DR., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-01-04 957 EMERALD BAY DR., DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State