Search icon

THE MARKETPLACE AT JANIE'S GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: THE MARKETPLACE AT JANIE'S GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MARKETPLACE AT JANIE'S GARDEN, 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: 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: 12 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: L09000109030
FEI/EIN Number 272194707

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

Address: 2 Cooper St, P.O. Box 90708, Camden, NJ, 08101, US
Mail Address: 2 Cooper St, P.O. Box 90708, Camden, NJ, 08101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITT MICHAEL J Auth 2 Cooper Street, 14th Floor, Camden, NJ, 08102
O'DONNELL JOHN J President 2 Cooper Street, 14th Floor, Camden, NJ, 08102
LANGLEY SUSAN M Secretary 2 Cooper Street, 14th Floor, Camden, NJ, 08102
PURCELL JOSEPH Treasurer 2 Cooper Street, 14th Floor, Camden, NJ, 08102
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2 Cooper St, P.O. Box 90708, Camden, NJ 08101 -
CHANGE OF MAILING ADDRESS 2020-01-16 2 Cooper St, P.O. Box 90708, Camden, NJ 08101 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-11-24 NRAI SERVICES, INC -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State