Search icon

FT. PIERCE JETTY, LLC - Florida Company Profile

Company Details

Entity Name: FT. PIERCE JETTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT. PIERCE JETTY, 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: 08 Jul 2004 (21 years ago)
Document Number: L04000051750
FEI/EIN Number 113723538

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

Address: 100 SO OCEAN DRIVE, FT. PIERCE, FL, 34949
Mail Address: 100 SO OCEAN DRIVE, FT. PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REA JOHN R Manager 2501 PALM LAKES AVENUE, FT. PIERCE, FL, 34981
JACOBSON THOMAS A Manager 1100 KINGSWOOD LN., FT. PIERCE, FL, 34982
MCALLISTER PHYLLIS A Manager 1245 CARLTON CT. APT. 105, FT. PIERCE, FL, 34949
MCALLISTER PHYLLIS A Agent 100 S. OCEAN DRIVE, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Jacobson, Kathleen M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 100 S. OCEAN DRIVE, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2012-02-27 100 SO OCEAN DRIVE, FT. PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2011-03-15 MCALLISTER, PHYLLIS A -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 100 SO OCEAN DRIVE, FT. PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State