Search icon

JL RIVER PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: JL RIVER PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JL RIVER 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.
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: 18 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (14 years ago)
Document Number: L10000065433
FEI/EIN Number 59-0524265

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

Address: 3298 SUMMIT BLVD., SUITE 27, PENSACOLA, FL, 32503
Mail Address: 3298 SUMMIT BLVD., SUITE 27, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENNIS JOAN B Manager 3298 SUMMIT BLVD, PENSACOLA, FL, 32503
Ennis Stephen M Agent 3298 SUMMIT BLVD., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Ennis, Stephen M -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 3298 SUMMIT BLVD., SUITE 27, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 3298 SUMMIT BLVD., SUITE 27, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2012-01-10 3298 SUMMIT BLVD., SUITE 27, PENSACOLA, FL 32503 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State