Search icon

JY PRESIDENTS 1, LLC - Florida Company Profile

Company Details

Entity Name: JY PRESIDENTS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JY PRESIDENTS 1, 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: 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

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

Address: 2323 Victory Avenue, Dallas, TX, 75202, US
Mail Address: 2323 Victory Avenue, Dallas, TX, 75202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JYP CENTER, LLC Auth -
CONKLIN J. D Authorized Member 2323 Victory Avenue, Dallas, TX, 75202
GROVES JENNIFER Authorized Member 2323 Victory Avenue, Dallas, TX, 75202
LOWE ANDREW S Authorized Member 2323 Victory Avenue, Dallas, TX, 75202
MARRONE MICHAEL Authorized Member 2323 Victory Avenue, Dallas, TX, 75202
CONFER DAVID Authorized Member 2323 Victory Avenue, Dallas, TX, 75202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2323 Victory Avenue, Suite 1500, Dallas, TX 75202 -
CHANGE OF MAILING ADDRESS 2024-04-16 2323 Victory Avenue, Suite 1500, Dallas, TX 75202 -
LC AMENDMENT 2020-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 1201 Hays Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-10-10 Corporation Service Company -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State