Search icon

JASMINE'S PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JASMINE'S PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE'S PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000082353
FEI/EIN Number 270877877

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

Address: 551 Owen Ave N, LEHIGH ACRES, FL, 33971, US
Mail Address: 551 Owen Ave N, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELACRUZ GUADALUPE Managing Member 551 Owen Ave N, LEHIGH ACRES, FL, 33971
DELISLE TASHA Managing Member 551 Owen Ave N, LEHIGH ACRES, FL, 33971
DELACRUZ JUSTIN Chief Financial Officer 551 Owen Ave N, LEHIGH ACRES, FL, 33971
DELACRUZ GUADALUPE Agent 551 Owen Ave N, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 551 Owen Ave N, Ste 14, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 551 Owen Ave N, Ste 14, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2018-01-04 551 Owen Ave N, Ste 14, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-12 DELACRUZ, GUADALUPE -
REINSTATEMENT 2016-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-01-04
REINSTATEMENT 2016-03-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State