Search icon

JAKAB REALTY LLC - Florida Company Profile

Company Details

Entity Name: JAKAB REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAKAB REALTY 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: 13 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L06000059899
FEI/EIN Number 906076919

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

Address: 7500 4TH STREET NORTH, ST PETERSBURG, FL, 33702, US
Mail Address: 7500 4TH ST N, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABINALES PACITA T Manager 7500 4TH ST N, ST PETERSBURG, FL, 33702
ABINALES BENJAMIN Dr. Auth 7500 4TH STREET NORTH, ST PETERSBURG, FL, 33702
ABINALES PACITA Dr. Agent 7500 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7500 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-10-17 ABINALES, PACITA, Dr. -
CHANGE OF MAILING ADDRESS 2024-10-17 7500 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 7500 4TH STREET NORTH, ST PETERSBURG, FL 33702 -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-02-25
Reinstatement 2009-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State