Search icon

JENSEN BEACH COMMERCIAL PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: JENSEN BEACH COMMERCIAL PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENSEN BEACH COMMERCIAL PLAZA, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L10000128328
FEI/EIN Number 454537461

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

Address: 875 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
Mail Address: 875 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER JAMES K Manager 875 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
BRUNER JEFFREY C Manager 875 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 Fox McCluskey Bush Robison, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 3461 SE WILLOUGHBY BLVD., STUART, FL 34994 -
CONVERSION 2010-12-14 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1000001502 ORIGINALLY FILED ON 12/14/2010. CONVERSION NUMBER 700000109537

Documents

Name Date
LC Voluntary Dissolution 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-25

Date of last update: 03 Jun 2025

Sources: Florida Department of State