Search icon

JETRIGHT LEASING, LLC - Florida Company Profile

Company Details

Entity Name: JETRIGHT LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETRIGHT LEASING, 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: 01 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L10000113695
FEI/EIN Number 273842559

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

Address: 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY JAMES B Manager 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301
Riley James B Agent 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 Riley, James B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-08 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State