Search icon

G & J PROPERTIES OF BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: G & J PROPERTIES OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & J PROPERTIES OF BREVARD, 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: 07 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: L06000108127
FEI/EIN Number 205885221

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

Address: 3412 S. ATLANTIC AVE, COCOA BEACH, FL, 32931, US
Mail Address: 3412 S. ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L. George Leonard CPA PA Agent 1485 N Atlantic, COCOA BEACH, FL, 32931
ARTZ CHRISTINA President 1485 N Atlantic Ave, COCOA BEACH, FL, 32931
Artz III George Secretary 1485 N Atlantic Ave, Cocoa Beach, FL, 32931
Artz Morgan Treasurer 1485 N Atlantic Ave, Cocoa Beach, FL, 32931
Norwood-Fields Elizabeth Director 1485 N atlantic Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 L. George Leonard CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1485 N Atlantic, 102, COCOA BEACH, FL 32931 -
LC AMENDMENT 2016-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 3412 S. ATLANTIC AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2016-11-18 3412 S. ATLANTIC AVE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-27
LC Amendment 2016-11-18
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State