Entity Name: | J.I. REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jun 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Jun 2010 (15 years ago) |
Document Number: | L10000061658 |
FEI/EIN Number | 510667249 |
Address: | 4595 WILDWOOD TREE LANE APT. B, BOYNTON BEACH, FL, 33436 |
Mail Address: | 357 Commerce Drive, 320904, Fairfield, CT, 06825, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.I. REAL ESTATE HOLDINGS, LLC, CONNECTICUT | 1341804 | CONNECTICUT |
Name | Role | Address |
---|---|---|
IANNELLI JOSEPH | Agent | 357 Commerce Drive, Fairfield, FL, 06825 |
Name | Role | Address |
---|---|---|
Iannelli Joseph | Manager | 357 Commerce Drive, Fairfield, CT, 06825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-11 | 4595 WILDWOOD TREE LANE APT. B, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 357 Commerce Drive, 320904, Fairfield, FL 06825 | No data |
CONVERSION | 2010-06-08 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000000776. CONVERSION NUMBER 100000105551 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State