Entity Name: | INTERFACE JAMESTOWN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERFACE JAMESTOWN, 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: | 01 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000020603 |
FEI/EIN Number |
202424768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2295 NW Corporate Blvd, Boca Raton, FL, 33431, US |
Mail Address: | 2295 NW Corporate Blvd, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN KENNETH J | Manager | 2295 NW Corporate Blvd, Boca Raton, FL, 33431 |
Nason Yeager Gerson Harris & Fumero | Agent | 3001 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 2295 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 2295 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Nason Yeager Gerson Harris & Fumero | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 3001 PGA Blvd, Suite 305, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State