Search icon

27 JESSUPS LANDING EAST LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 27 JESSUPS LANDING EAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

27 JESSUPS LANDING EAST 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: 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 Sep 2010 (15 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L10000101511
FEI/EIN Number 273757110

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

Address: 4333 N. OCEAN BOULEVARD, DELRAY BEACH, FL, 33483, US
Mail Address: 4333 N. OCEAN BLVD., DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 27 JESSUPS LANDING EAST LLC, NEW YORK 5850363 NEW YORK

Key Officers & Management

Name Role Address
BARBATSULY BETTY Managing Member 4333 N. OCEAN BOULEVARD, DELRAY BEACH, FL, 33483
BARBATSULY BETTY Agent 4333 N. OCEAN BLVD. ., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 4333 N. OCEAN BOULEVARD, APT. BN5, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2016-03-03 4333 N. OCEAN BOULEVARD, APT. BN5, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4333 N. OCEAN BLVD. ., APT. BN5, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2014-05-20 - -

Documents

Name Date
LC Voluntary Dissolution 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04
LC Amendment 2014-05-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State