Search icon

JESSTINA GRACE PROPERTIES, LLC - Florida Company Profile

Company Details

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

JESSTINA GRACE 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: 04 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L08000001839
FEI/EIN Number 331200247

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

Address: 6801 NW 9TH BLVD, SUITE # 4, GAINESVILLE, FL, 32605, US
Mail Address: 5148 NW 60TH TERRACE, GAINESVILLE, FL, 32653, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNATHAN INAS F Manager 5148 NW 60TH TERRACE, GAINESVILLE, FL, 32653
YOUSSEF WASSEF W Manager 5148 NW 60TH TERRACE, GAINESVILLE, FL, 32653
WASSEF YOUSSEF W Agent 6801 NW 9TH BLVD, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-10-04 6801 NW 9TH BLVD, SUITE # 4, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2017-10-04 WASSEF, YOUSSEF W -
REINSTATEMENT 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 6801 NW 9TH BLVD, SUITE # 4, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 6801 NW 9TH BLVD, SUITE # 4, GAINESVILLE, FL 32605 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State