Search icon

J&I REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: J&I REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&I REAL ESTATE 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: 07 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L09000033741
FEI/EIN Number 264633210

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

Address: 2005 S Tropical Trail, Merritt Island, FL, 32952, US
Mail Address: 2005 S Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBOBEL JASEN S Managing Member 2005 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
KOBOBEL IZABELA A Managing Member 2005 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
KOBOBEL JASEN S Agent 2005 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2005 S Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2018-04-24 2005 S Tropical Trail, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2017-10-06 KOBOBEL, JASEN S -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 2005 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State