Search icon

11765 SE FLORIDA AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 11765 SE FLORIDA AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11765 SE FLORIDA AVENUE, 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: 09 May 2006 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: L06000048134
FEI/EIN Number 204852916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8985 SE Bridge Road, HOBE SOUND, FL, 33455, US
Mail Address: 8985 SE Bridge Road, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role
JECK, HARRIS, RAYNOR & JONES, P.A. Agent
JIMCO MGT., LLC Manager

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-01 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-07-01 Jeck, Harris, Raynor & Jones, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 8985 SE Bridge Road, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2014-04-09 8985 SE Bridge Road, HOBE SOUND, FL 33455 -
LC AMENDMENT 2013-10-22 - -
CANCEL ADM DISS/REV 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
CORLCAUTH 2022-08-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State