Search icon

SJC PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SJC PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJC PROPERTY SOLUTIONS 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: 05 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jan 2025 (3 months ago)
Document Number: L11000136648
FEI/EIN Number 990371363

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

Mail Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702, US
Address: 7901 4th St N STE 300, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
COTTON SIMON J Managing Member 67 Penrhyn Crescent,, Nottingham, No, NG9 5A

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 7901 4TH ST N, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2025-01-06 - -
REGISTERED AGENT NAME CHANGED 2025-01-06 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7901 4th St N STE 300, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-01-06 7901 4th St N STE 300, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-01-18 13375 McGregor BLVD, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 13375 McGregor Blvd., FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 13375 McGregor BLVD, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2014-01-27 Cotton, Simon J -

Documents

Name Date
CORLCRACHG 2025-01-06
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State