Search icon

JASMINE TREE LANE LLC - Florida Company Profile

Company Details

Entity Name: JASMINE TREE LANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE TREE LANE 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: 29 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L08000010434
FEI/EIN Number 261814355

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

Address: 500 SE 34TH AVENUE, BOYNTON BEACH, FL, 33435
Mail Address: 500 SE 34TH AVENUE, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELISSA ALEXIS RUDMAN, P.A. Agent 1101 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487
ELDEN HEIDI Manager 500 SE 34TH AVENUE, BOYNTON BEACH, FL, 33435
RUDMAN MELISSA ALEXISP Manager 1101 SOUTH ROGERS CIRCLE SUITE 3, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026822 REDNECK BIKINI EXPIRED 2015-03-13 2020-12-31 - 500 S.E. 34TH AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-30 JASMINE TREE LANE LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 1101 SOUTH ROGERS CIRCLE, SUITE 3, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-10-27 HEIDI RED FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
LC Name Change 2022-08-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State