Search icon

JEROS HOLDINGS, LLC

Company Details

Entity Name: JEROS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Aug 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000077579
FEI/EIN Number 27-0755080
Address: 6801 Energy Court, Suite 100, SARASOTA, FL 34240
Mail Address: 6801 Energy Court, Suite 100, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007GVEEZHJ1KNI59 L09000077579 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Band, Gregory S, One South School Avenue, Suite 500, Sarasota, US-FL, US, 34237
Headquarters 6801 Energy Court, Suite 100, Sarasota, US-FL, US, 34240

Registration details

Registration Date 2017-06-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-05-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000077579

Agent

Name Role Address
HANAN, BENJAMIN R Agent 240 SOUTH PINEAPPLE AVE, 10TH FLOOR, SARASOTA, FL 34236

Managing Member

Name Role Address
ROSENTHAL, JONATHAN Managing Member 6801 Energy Court, Suite 100 SARASOTA, FL 34240
ROSENTHAL, ERIC Managing Member 6801 Energy Court, Suite 100 SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-17 HANAN, BENJAMIN R No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 240 SOUTH PINEAPPLE AVE, 10TH FLOOR, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 6801 Energy Court, Suite 100, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2015-01-13 6801 Energy Court, Suite 100, SARASOTA, FL 34240 No data
LC NAME CHANGE 2009-12-31 JEROS HOLDINGS, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State