Search icon

JESSUP PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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