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 |
Name | Role | Address |
---|---|---|
SAFKO TREVOR | Agent | 300 NE 2nd Street, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
Safko John T | Manager | 300 NE 2nd Street, Pompano Beach, FL, 33060 |
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 |
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 |
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