Entity Name: | JANIE POE 3-MICHAELS. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2009 (16 years ago) |
Document Number: | L09000014808 |
FEI/EIN Number | 26-4245162 |
Address: | 2 Cooper Street, 14th Floor, Camden, NJ, 08102, US |
Mail Address: | PO Box 90708, CAMDEN, NJ, 08101, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LEVITT MICHAEL J | Auth | PO Box 90708, CAMDEN, NJ, 08101 |
Name | Role | Address |
---|---|---|
O'DONNELL JOHN J | President | PO Box 90708, Camden, NJ, 08101 |
Name | Role | Address |
---|---|---|
FREAS CATHERINE | Secretary | PO Box 90708, Camden, NJ, 08101 |
Name | Role | Address |
---|---|---|
Purcell Joseph F | Treasurer | PO Box 90708, Camden, NJ, 08101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2010-11-24 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State