Entity Name: | NNN/1031 NO. 16 SR 70 JENKINS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NNN/1031 NO. 16 SR 70 JENKINS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000045212 |
FEI/EIN Number |
204794260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS KEITH L | Manager | 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
PETER D. CUMMINGS & ASSOCIATES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000028740 | OKEECHOBEE CROSSING | EXPIRED | 2010-03-30 | 2015-12-31 | - | 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 319 CLEMATIS STREET, SUITE 608, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2016-08-19 | 319 CLEMATIS STREET, SUITE 608, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-19 | 319 CLEMATIS STREET, SUITE 608, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-08-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State