Search icon

JAY G REALTY LLC - Florida Company Profile

Company Details

Entity Name: JAY G REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY G REALTY 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: 13 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L08000047745
FEI/EIN Number 262557521

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

Address: 5402 W Laurel St, STE 109, tampa, FL, 33607, US
Mail Address: 5402 W Laurel St, STE 109, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRST CLOSE MANAGEMENT, L.L.C. Manager 1245 COURT ST., CLEARWATER, FL, 33756
VENERABLE CORPORATE AND TRUST SERVICES, LL Agent 301 West Platt Street, No. 657, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 301 West Platt Street, No. 657, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2024-02-28 VENERABLE CORPORATE AND TRUST SERVICES, LLC -
LC AMENDMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 5402 W Laurel St, STE 109, tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-01-09 5402 W Laurel St, STE 109, tampa, FL 33607 -
LC AMENDMENT 2016-01-07 - -
LC NAME CHANGE 2011-04-11 JAY G REALTY LLC -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2024-02-29
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-27
LC Amendment 2022-09-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State