Search icon

JERPAT PROPERTIES, LLC - Florida Company Profile

Company Details

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

JERPAT PROPERTIES, 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: 10 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L07000082267
FEI/EIN Number 260729134

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

Address: 12405 PLAYLEY GREEN COURT, JACKSONVILLE, FL, 32246, US
Mail Address: 12405 PLAYLEY GREEN COURT, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAGEMAN JERRY Managing Member 12405 PLAYLEY GREEN COURT, JACKSONVILLE, FL, 32246
VEALE PATTI Managing Member 12405 PLAYLEY GREEN COURT, JACKSONVILLE, FL, 32246
VEALE PATRICIA Agent 12405 PLAYLEY GREEN COURT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 VEALE, PATRICIA -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-07 12405 PLAYLEY GREEN COURT, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-01-12
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State