Entity Name: | JEFFERSON WESTON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Apr 2006 (19 years ago) |
Document Number: | L06000039695 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 14250 Royal Harbour Court, FT. MYERS, FL, 33908, US |
Mail Address: | 30050 Chagrin Blvd., Pepper PIke, OH, 44124, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BKM FLORIDA AGENT CORP. | Agent |
Name | Role | Address |
---|---|---|
BRENNER ROBERT C | Managing Member | 14250 Royal Harbour Court, FT. MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 14250 Royal Harbour Court, #313, FT. MYERS, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 14250 Royal Harbour Court, #313, FT. MYERS, FL 33908 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 14250 Royal Harbour Court, #313, FT. MYERS, FL 33908 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-06 | BKM FLORIDA AGENT CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State