Entity Name: | JACOBS REAL ESTATE SERVICES- PORT ST LUCIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACOBS REAL ESTATE SERVICES- PORT ST LUCIE, 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: | 28 Jan 2010 (15 years ago) |
Date of dissolution: | 08 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2017 (8 years ago) |
Document Number: | L10000010579 |
FEI/EIN Number |
900501323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE SURREY ST, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 382 NE SURREY ST, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAYNO JEROME Jr. | Manager | 382 NE SURREY ST, PORT ST LUCIE, FL, 34983 |
SARASIN JEFFREY | Manager | 382 NE SURREY ST, PORT ST LUCIE, FL, 34983 |
Sarasin Jeffrey D | Agent | 382 NE SURREY ST, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-06-13 | Sarasin, Jeffrey D | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-04 | 382 NE SURREY ST, PORT ST LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2013-06-04 | 382 NE SURREY ST, PORT ST LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-04 | 382 NE SURREY ST, PORT ST LUCIE, FL 34983 | - |
LC AMENDMENT | 2012-01-30 | - | - |
LC AMENDMENT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-26 |
AMENDED ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2013-06-04 |
ANNUAL REPORT | 2012-06-19 |
LC Amendment | 2012-01-30 |
LC Amendment | 2011-09-23 |
ANNUAL REPORT | 2011-01-05 |
Reg. Agent Change | 2010-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State