Search icon

JEVI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JEVI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEVI 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: 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: 26 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000064556
FEI/EIN Number 571238511

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

Address: 787 COMMERCE DR., SUITE 12, VENICE, FL, 34292, US
Mail Address: 314 Mestre Pl, North Venice, FL, 34275, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORE JEFFREY S Managing Member 314 Mestre Pl, North Venice, FL, 34275
DORE VICTORIA L Managing Member 136 33rd Ave N, St. Petersburg, FL, 33704
DORE JEFFREY Agent 314 Mestre Pl, North Venice, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-01-18 787 COMMERCE DR., SUITE 12, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 314 Mestre Pl, North Venice, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 787 COMMERCE DR., SUITE 12, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2007-10-15 DORE, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-30
Reg. Agent Change 2007-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State