Search icon

JET HEAD, LLC. - Florida Company Profile

Company Details

Entity Name: JET HEAD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET HEAD, 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: 08 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: L08000046347
FEI/EIN Number 262568635

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

Address: 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
Mail Address: 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE ROBERT D Managing Member 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
ANSON PHILIP J Manager 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
Sommers Michael Chief Financial Officer 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
GREENE ROBERT D Agent 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088446 JENSEN BEACH DOCKS EXPIRED 2012-09-10 2017-12-31 - 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
G10000114736 SEA CHECK CHARTERS EXPIRED 2010-12-15 2015-12-31 - 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State