Search icon

JASMINE COURT, LLC - Florida Company Profile

Company Details

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

JASMINE COURT, 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000002384
FEI/EIN Number 208175186

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

Mail Address: P.O. BOX 3803, TALLAHASSEE, FL, 32315
Address: 1903-1945 Dawsey St, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON SUSAN M Agent 3520 THOMASVILLE ROAD, 4TH FLOOR, TALLAHASSEE, FL, 32309
AMB DEVELOPMENT AND CONSTRUCTION, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1903-1945 Dawsey St, TALLAHASSEE, FL 32303 -
LC AMENDMENT 2012-02-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 THOMPSON, SUSAN M -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3520 THOMASVILLE ROAD, 4TH FLOOR, TALLAHASSEE, FL 32309 -
LC AMENDMENT 2008-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000132815 LAPSED 2014 CA 538 2ND JUD. CIR., LEON CO., FL 2015-09-28 2021-02-22 $329,517.09 CENTENNIAL BANK, 635 EAST BALDWIN ROAD, PANAMA CITY, FLORIDA 32405

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-02-22
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
LC Amendment 2008-09-29
ANNUAL REPORT 2008-05-21
Florida Limited Liability 2007-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State