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. |
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 |
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 |
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 | - | - |
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