Search icon

JASMINE PLAZA & SHOPPES, LLC - Florida Company Profile

Company Details

Entity Name: JASMINE PLAZA & SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE PLAZA & SHOPPES, 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: 04 Aug 2006 (19 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Aug 2006 (19 years ago)
Document Number: L06000077579
FEI/EIN Number 205328456

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

Address: 2605 SW 33RD ST, #200, OCALA, FL, 34471
Mail Address: P.O.BOX 2495, OCALA, FL, 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETKAS LINDA President 5625 SW EVANS DR, STUART, FL, 34997
PETKAS LINDA Director 5625 SW EVANS DR, STUART, FL, 34997
TONA FRANK J Director 8439 SW 104th Ave., OCALA, FL, 34474
TONA FRANK J Vice President 8439 SW 104th Ave., OCALA, FL, 34474
FARINA MICHAEL C Director 65 W. Main St., Mendham, NJ, 07945
FARINA MICHAEL C Se 65 W. Main St., Mendham, NJ, 07945
KIRKPATRICK KENNETH Agent 2605 SW 33RD ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 2605 SW 33RD ST, #200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-03-17 2605 SW 33RD ST, #200, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 2605 SW 33RD ST, #200, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2007-03-16 KIRKPATRICK, KENNETH -
LC AMENDED AND RESTATED ARTICLES 2006-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State