Search icon

J.E.F.O. PARTNERS, LLC

Company Details

Entity Name: J.E.F.O. PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2009 (16 years ago)
Document Number: L05000031120
FEI/EIN Number 861133968
Address: 500 UNIVERSITY BLVD., SUITE 116, JUPITER, FL, 33458
Mail Address: 500 UNIVERSITY BLVD., SUITE 116, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OTERO ELIZABETH Dr. Agent 500 UNIVERSITY BLVD SUITE 116, JUPITER, FL, 33458

Managing Member

Name Role Address
OTERO ELIZABETH D Managing Member 500 UNIVERSITY BLVD., SUITE 116, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09037900232 ELU EXPIRED 2009-02-06 2014-12-31 No data 500 UNIVERSITY BOULEVARD, SUITE 116, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-07 OTERO, ELIZABETH, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 500 UNIVERSITY BLVD SUITE 116, JUPITER, FL 33458 No data
LC NAME CHANGE 2009-01-26 J.E.F.O. PARTNERS, LLC No data
LC AMENDMENT AND NAME CHANGE 2009-01-12 ELU, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 500 UNIVERSITY BLVD., SUITE 116, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2006-03-06 500 UNIVERSITY BLVD., SUITE 116, JUPITER, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000288843 TERMINATED 1000000990855 PALM BEACH 2024-05-07 2044-05-15 $ 1,441.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000089431 TERMINATED 1000000979543 PALM BEACH 2024-02-08 2044-02-14 $ 4,708.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State