Search icon

THE DEJARNETTE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: THE DEJARNETTE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DEJARNETTE PROPERTIES, 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: 16 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L11000142002
FEI/EIN Number 383861493

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

Address: 105 BAY HILL COURT, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 105 BAY HILL COURT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADCLIFFE (DESIGNATEJAMES TIII Manager 105 BAY HILL COURT, PONTE VEDRA BEACH, FL, 32082
DEVICH COURTNEY R Authorized Member 116 SHEPPARD ROAD, SEVERNA PARK, MD, 21146
DEVICH BRET Authorized Member 116 SHEPPARD ROAD, SEVERNA PARK, MD, 21146
RADCLIFFE (IndividuaJAMES TIII Authorized Member 105 BAY HILL COURT, PONTE VEDRA BEACH, FL, 32082
RADCLIFFE JAMES TIII Agent 105 BAY HILL COURT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-13 - -
LC AMENDMENT 2021-11-17 - -
REGISTERED AGENT NAME CHANGED 2021-11-17 RADCLIFFE, JAMES T, III -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 105 BAY HILL COURT, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-14
LC Amendment 2021-12-13
LC Amendment 2021-11-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State