Search icon

JJ STATEN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: JJ STATEN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJ STATEN HOMES, 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 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L05000050994
FEI/EIN Number 202889922

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

Address: 1928 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
Mail Address: 1928 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCALE JOSEPH Manager 1928 DEL PRADO BLVD, CAPE CORAL, FL, 33990
PASCALE JOSEPH Agent 1928 DEL PRADO BLVD, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 1928 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2018-11-21 PASCALE, JOSEPH -
CHANGE OF MAILING ADDRESS 2018-11-21 1928 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
LC AMENDMENT 2018-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1928 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2009-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000534540 LAPSED 11-SC-001217 LEE COUNTY CIRCUIT 2011-08-17 2016-08-18 $1,275.00 ELIZABETH C. MASTERS, 1811 SE 21ST ST, CAPE CORAL FL 33990

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-05
LC Amendment 2018-11-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State