Entity Name: | JNG PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JNG PROPERTY 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: | 18 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2022 (3 years ago) |
Document Number: | L09000090197 |
FEI/EIN Number |
270958772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 Harbor Dr., Suite 100 - Workpoint, Stamford, CT, 06902, US |
Mail Address: | 290 Harbor Dr., Suite 100 - Workpoint, Stamford, CT, 06902, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIM JOSHUA N | Managing Member | 290 Harbor Dr., Stamford, CT, 06902 |
Diaz David | Agent | 20043 Napa Loop, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 20043 Napa Loop, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Diaz, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-28 | 290 Harbor Dr., Suite 100 - Workpoint, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2023-08-28 | 290 Harbor Dr., Suite 100 - Workpoint, Stamford, CT 06902 | - |
REINSTATEMENT | 2022-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-10-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-11-16 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State