Entity Name: | JS REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2005 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Nov 2005 (19 years ago) |
Document Number: | L05000102595 |
FEI/EIN Number | 203640251 |
Address: | 1823 Atlantic Beach Dr, Atlantic Beach, FL, 32233, US |
Mail Address: | 1823 Atlantic Beach Dr, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIELDS JANET C | Agent | 1823 Atlantic Beach Dr, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
SHIELDS JANET C | Manager | 1823 Atlantic Beach Dr, Alantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 1823 Atlantic Beach Dr, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 1823 Atlantic Beach Dr, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1823 Atlantic Beach Dr, Atlantic Beach, FL 32233 | No data |
AMENDED AND RESTATEDARTICLES | 2005-11-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State