Search icon

THE JAGGERS GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: THE JAGGERS GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JAGGERS GROUP L.L.C. 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: 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: 23 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: L09000102398
FEI/EIN Number 800499708

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

Address: 2000 PGA BLVD Suite 4440, Palm Beach Gardens, FL, 33408, US
Mail Address: 2000 PGA BLVD Suite 440, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGGERS ROBERT FIII Authorized Member 11300 US Hwy 1, JUPITER, FL, 33408
Jaggers Amanda R Authorized Member 11300 US Hwy 1, JUPITER, FL, 33408
JAGGERS ROBERT F Agent 11300 US Hwy 1, JUPITER, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070323 IAI INSTITUTE FOR AI TRANSFORMATION ACTIVE 2024-06-05 2029-12-31 - INSTITUTE FOR AI TRANSFORMATION, 2000 PGA BLVD, SUITE #4440-228, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2000 PGA BLVD Suite 4440, 228, Palm Beach Gardens, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2000 PGA BLVD Suite 4440, 228, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-10-31 JAGGERS, ROBERT FIII -
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 11300 US Hwy 1, 400, JUPITER, FL 33408 -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State