Search icon

JEAP, LLC - Florida Company Profile

Company Details

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

JEAP, 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: 01 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L07000046441
FEI/EIN Number 260140269

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

Address: 4770 BISCAYNE BLVD., SUITE 550, MIAMI, FL, 33137
Mail Address: 4770 BISCAYNE BLVD., SUITE 550, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK PAULINE K Manager 4770 BISCAYNE BLVD., SUITE 550, MIAMI, FL, 33137
BUCK EVAN B Manager 4770 BISCAYNE BLVD., SUITE 550, MIAMI, FL, 33137
BUCK EVAN Agent 4770 BISCAYNE BLVD., SUITE 550, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 BUCK, EVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000295111 TERMINATED 1000000992764 DADE 2024-05-13 2044-05-15 $ 6,226.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-11-01
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State