Search icon

JAYTEE ES, LLC

Company Details

Entity Name: JAYTEE ES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000043061
FEI/EIN Number 640958769
Address: 300 NE 2nd Street, Pompano Beach, FL, 33060, US
Mail Address: 300 NE 2nd Street, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAFKO TREVOR Agent 300 NE 2nd Street, Pompano Beach, FL, 33060

Manager

Name Role Address
Safko John T Manager 300 NE 2nd Street, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131160 PREMIUM CUSTOM GRILLS EXPIRED 2019-12-11 2024-12-31 No data 160 SW 12TH AVE, STE 101B, DEERFIELD BEACH, FL, 33442
G17000068524 HOMEOWNERS RESCUE & REALTY EXPIRED 2017-06-21 2022-12-31 No data 160 SW 12TH AVE, STE 101B, DEERFIELD BEACH, FL, 33442
G09000183228 VENTURE CAPITAL INVESTMENTS EXPIRED 2009-12-10 2014-12-31 No data 1391 S OCEAN DRIVE, APT #307, POMPANO BEACH, FL, 33062
G08276900298 HOMEOWNERS RESCUE LLC EXPIRED 2008-10-02 2013-12-31 No data 300 NE 2ND STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 300 NE 2nd Street, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2022-04-18 300 NE 2nd Street, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 300 NE 2nd Street, Pompano Beach, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2019-06-13 SAFKO, TREVOR No data

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State