Search icon

JESAL PROPERTIES, LLC - Florida Company Profile

Company Details

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

JESAL 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: 05 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: L04000009847
FEI/EIN Number 320107106

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

Address: 5719 Oak Haven Lane, Gulf Breeze, FL, 32563, US
Mail Address: 5719 Oak Haven Lane, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEPHOLZ KEN R Managing Member 5719 Oak Haven Lane, Gulf Breeze, FL, 32563
DIEPHOLZ KENNETH R Agent 5719 Oak Haven Lane, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141812 VANTAGE TELECOM CONSULTANTS EXPIRED 2009-08-03 2014-12-31 - 27144 FORDHAM DRIVE, WESLEY CHAPEL, FL, 33544
G08128900160 VANTAGE HEALTHCARE SOLUTIONS EXPIRED 2008-05-07 2013-12-31 - 1936 BRUCE B DOWNS BLVD, BOX # 502, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5719 Oak Haven Lane, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 5719 Oak Haven Lane, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-03-04 5719 Oak Haven Lane, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2023-03-28 DIEPHOLZ, KENNETH R -
REINSTATEMENT 2021-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-08-17
REINSTATEMENT 2009-07-29
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-08-11
Florida Limited Liability 2004-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State