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. |
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 |
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 |
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 | - |
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