Search icon

JEFFWNK REALTY CO., LLC - Florida Company Profile

Company Details

Entity Name: JEFFWNK REALTY CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFWNK REALTY CO., 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 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L05000023560
FEI/EIN Number 061741517

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

Address: 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069, US
Mail Address: 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSC LLC Agent -
COHEN JEFFREY Managing Member 18911 COLLINS AVE APT 2501, SUNNY ISLES, FL, 33160
Varela Donna Director 1590 NW 27TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-03-26 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-03-26 CSC -
REINSTATEMENT 2021-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-03-26
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State