Search icon

JEANNETTE CORNEJO LLC - Florida Company Profile

Company Details

Entity Name: JEANNETTE CORNEJO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEANNETTE CORNEJO 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: 08 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L09000065889
FEI/EIN Number 270529738

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

Mail Address: 9000 Sheridan Street, Suite 138, Pembroke Pines, FL, 33024, US
Address: 2690 Weston Rd, Ste 101, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEJO JEANNETTE Managing Member 2690 Weston Rd, Weston, FL, 33331
CORNEJO JEANNETTE Agent 2690 Weston Rd, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2690 Weston Rd, Ste 101, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 2690 Weston Rd, Ste 101, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-04-17 2690 Weston Rd, Ste 101, Weston, FL 33331 -
LC AMENDMENT AND NAME CHANGE 2020-08-28 JEANNETTE CORNEJO LLC -
REGISTERED AGENT NAME CHANGED 2014-03-05 CORNEJO, JEANNETTE -
LC AMENDMENT AND NAME CHANGE 2013-01-07 SOUTH FLORIDA HOMETOWN REALTY LLC -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2010-02-12 JEANNETTE TORRES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2020-08-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State