Entity Name: | JEFAST PELICAN GRAND I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFAST PELICAN GRAND I 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: | 06 Aug 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | L08000075447 |
FEI/EIN Number |
352344083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NORTH OCEAN BLVD., FT. LAUDERDALE, FL, 33305, US |
Mail Address: | 2000 NORTH OCEAN BLVD., FT. LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300U6RVSY2GJXUK91 | L08000075447 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O GY Corporate Services, Inc., 2 South Biscayne Boulevard, Suite 3400, Miami, US-FL, US, 33131 |
Headquarters | 2000 North Ocean Boulevard, Fort Lauderdale, US-FL, US, 33305 |
Registration details
Registration Date | 2014-06-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-01-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L08000075447 |
Name | Role |
---|---|
GY CORPORATE SERVICES, INC. | Agent |
JEFAST MANAGER, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000126256 | OCEAN2000 LOUNGE | EXPIRED | 2012-12-28 | 2017-12-31 | - | 2000 NORTH OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
G12000126260 | OCEAN2000 RESTAURANT | EXPIRED | 2012-12-28 | 2017-12-31 | - | 2000 NORTH OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
G12000016242 | PELICAN GRAND BEACH RESORT | ACTIVE | 2012-02-15 | 2027-12-31 | - | 2000 NORTH OCEAN BOUELVARD, FORT LAUDERDALE, FL, 33305 |
G08354900200 | URBANA PELICAN GRAND ASSOCIATES I LLC | EXPIRED | 2008-12-19 | 2013-12-31 | - | 1420 PEACHTREE STREET, SUITE 250, ATLANTA, GA, 30309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-08 | GY CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401 | - |
MERGER | 2017-09-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000174683 |
MERGER | 2015-07-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000152681 |
MERGER | 2013-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000137143 |
LC AMENDED AND RESTATED ARTICLES | 2012-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 2000 NORTH OCEAN BLVD., FT. LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 2000 NORTH OCEAN BLVD., FT. LAUDERDALE, FL 33305 | - |
LC NAME CHANGE | 2012-03-02 | JEFAST PELICAN GRAND I LLC | - |
LC AMENDMENT | 2012-01-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001839498 | TERMINATED | 1000000565225 | BROWARD | 2013-12-18 | 2033-12-26 | $ 788.06 | STATE OF FLORIDA0089690 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-23 |
Merger | 2017-09-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State