Entity Name: | JESSUP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JESSUP PROPERTIES, 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. |
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: | 28 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2020 (5 years ago) |
Document Number: | L06000021819 |
FEI/EIN Number |
134340836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 Sea Hammock Way, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 144 Sea Hammock Way, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jessup Jim V | Manager | 144 Sea Hammock Way, Ponte Vedra Beach, FL, 32082 |
JESSUP JAMES | Agent | 144 Sea Hammock Way, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 144 Sea Hammock Way, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 144 Sea Hammock Way, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 144 Sea Hammock Way, Ponte Vedra Beach, FL 32082 | - |
REINSTATEMENT | 2020-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | JESSUP, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000659414 | LAPSED | 16-2009-SC-7633 | DUVAL CTY. CT. | 2010-06-01 | 2015-06-15 | $1,963.80 | S.D. SERVICES OF JACKSONVILLE, INC., PO BOX 48070, JACKSONVILLE, FL 32247 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2020-02-25 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-02-16 |
REINSTATEMENT | 2013-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State