Search icon

JACKSON FAMILY PARTNERS, LLC

Company Details

Entity Name: JACKSON FAMILY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2007 (17 years ago)
Document Number: L07000097868
FEI/EIN Number 753258325
Address: C/O SAM SLATER, 639 E Ocean Ave., Boynton Beach, FL, 33435, US
Mail Address: 280 Summer St., 6th Floor, BOSTON, MA, 02210, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005K7INB5SAMK392 L07000097868 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GY Corporate Services, Inc., 600 Brickell Avenue, Suite 3500, Miami, US-FL, US, 33131
Headquarters 5th Floor, 10 Tremont Street, Boston, US-MA, US, 02108

Registration details

Registration Date 2013-06-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-10-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000097868

Agent

Name Role Address
Dittami Amy Agent 639 E Ocean Ave., Boynton Beach, FL, 33435

Manager

Name Role Address
Tremont Asset Management LLC Manager 280 Summer St., BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 C/O SAM SLATER, 639 E Ocean Ave., Ste 309, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2022-03-21 C/O SAM SLATER, 639 E Ocean Ave., Ste 309, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Dittami, Amy No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 639 E Ocean Ave., Ste 309, Boynton Beach, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State