Entity Name: | JGLC ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JGLC ENTERPRISES, 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: | 30 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2016 (9 years ago) |
Document Number: | L07000119527 |
FEI/EIN Number |
261774262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3920 SE COMMERCE AVE, STUART, FL, 34997, US |
Mail Address: | 3920 SE COMMERCE AVE, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROCKER JAMES P | Manager | 3920 SE COMMERCE AVE, STUART, FL, 34997 |
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. | Agent | 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08018900164 | SHEET METAL UNLIMITED | EXPIRED | 2008-01-18 | 2013-12-31 | - | 3321 SE SLATER STREET, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-07 | 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 3920 SE COMMERCE AVE, STUART, FL 34997 | - |
REINSTATEMENT | 2016-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-16 | NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 3920 SE COMMERCE AVE, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-25 |
REINSTATEMENT | 2016-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State