Search icon

JAG FLORIDA VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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