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