Search icon

JAY M. FISHBEIN LLC - Florida Company Profile

Company Details

Entity Name: JAY M. FISHBEIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY M. FISHBEIN 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: 19 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L07000106719
FEI/EIN Number 743236291

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

Address: 1565 SW FORTUNE RD, PORT SAINT LUCIE, FL, 34953
Mail Address: 1565 SW FORTUNE RD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHBEIN JAY M Manager 1565 SW FORTUNE RD, PORT SAINT LUCIE, FL, 34953
Fishbein Jay M Agent 1565 SW FORTUNE RD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-13 1565 SW FORTUNE RD, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 Fishbein, Jay M -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-19 1565 SW FORTUNE RD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-19 1565 SW FORTUNE RD, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State