Entity Name: | JAG FLORIDA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAG FLORIDA VENTURES, 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: | 22 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | L09000006893 |
FEI/EIN Number |
264175345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16252 Melogold Drive, Westlake, FL, 33470-7039, US |
Mail Address: | 16252 Melogold Dr, Westlake, FL, 33470, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ALAN M | Managing Member | 16252 Melogold Drive, Westlake, FL, 334707039 |
Lopez Alan & P | Member | 16252 Melogold Drive, Westlake, FL, 334707039 |
LOPEZ PAMELA S | Agent | 16252 Melogold Drive, Westlake, FL, 334707039 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000075158 | JAG UTILITY SERVICES | ACTIVE | 2014-07-21 | 2029-12-31 | - | 16252 MELOGOLD DRIVE, WESTLAKE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 16252 Melogold Drive, Westlake, FL 33470-7039 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 16252 Melogold Drive, Westlake, FL 33470-7039 | - |
CHANGE OF MAILING ADDRESS | 2021-11-30 | 16252 Melogold Drive, Westlake, FL 33470-7039 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | LOPEZ, PAMELA S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State