Search icon

JASMINE PROPERTIES, LLC - Florida Company Profile

Company Details

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

JASMINE 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: 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: 16 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L06000100853
FEI/EIN Number 205745611

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

Address: 96240 Heathpoint Lane, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 15309, FERNANDINA BEACH, FL, 32035
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYLAND W MCALLISTER Manager PO BOX 15309, FERNANDINA BEACH, FL, 32035
MCALLISTER WAYLAND W Agent 96240 Heathpoint Lane, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 861361 N Hampton Club Way, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 861361 N Hampton Club Way, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2017-04-25 MCALLISTER, WAYLAND WMANAGER -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 96240 Heathpoint Lane, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 96240 Heathpoint Lane, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-06
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State