Search icon

JAYACASA, LLC - Florida Company Profile

Company Details

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

JAYACASA, 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: 03 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L11000112476
FEI/EIN Number 453482156

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

Mail Address: 1531 Drexel Road, Lot 269, West Palm Beach, FL, 33417, US
Address: 1531 Drexel Rd Lot 269, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teck Ng Agent 1531 Drexel Rd Lot 269, West Palm Beach, FL, 33417
NG TECK S Managing Member 1531 Drexel Road, West Palm Beach, FL, 33417
Ng Muni Managing Member 1531 Drexel Rd Lot 269, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-20 1531 Drexel Rd Lot 269, West Palm Beach, FL 33417 -
REGISTERED AGENT NAME CHANGED 2015-08-10 Teck, Ng -
REGISTERED AGENT ADDRESS CHANGED 2015-08-10 1531 Drexel Rd Lot 269, West Palm Beach, FL 33417 -
LC STMNT OF RA/RO CHG 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1531 Drexel Rd Lot 269, West Palm Beach, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State