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. |
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 |
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 |
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 | - |
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