Entity Name: | JY PRESIDENTS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Mar 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | L05000028929 |
FEI/EIN Number | 41-2175005 |
Address: | 2323 Victory Avenue, Suite 1500, Dallas, TX 75202 |
Mail Address: | 2323 Victory Avenue, Suite 1500, Dallas, TX 75202 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JYP CENTER, LLC | Authorized Member | No data |
CONFER, DAVID | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
CONKLIN, J. DAYTON | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
GROVES, JENNIFER | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
LOWE, ANDREW S | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
MARRONE, MICHAEL | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
WELCH, NICOLE | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
MADEWELL, SARAH | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
KONKER, NEAL F | Authorized Member | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
Name | Role | Address |
---|---|---|
Brennan, Amy | Senior Vice President | 2323 Victory Avenue, Suite 1500 Dallas, TX 75202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 2323 Victory Avenue, Suite 1500, Dallas, TX 75202 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 2323 Victory Avenue, Suite 1500, Dallas, TX 75202 | No data |
LC AMENDMENT | 2020-06-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | 1201 Hays Street, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | Corporation Service Company | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-18 |
LC Amendment | 2020-06-04 |
ANNUAL REPORT | 2020-01-29 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State