Search icon

JOBI 5643, LLC - Florida Company Profile

Company Details

Entity Name: JOBI 5643, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOBI 5643, 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: 12 Jan 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L12000006013
FEI/EIN Number 45-4248088

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

Address: 923 Del Prado Blvd. South, CAPE CORAL, FL, 33990, US
Mail Address: 923 Del Prado Blvd. South, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinle Jochem Auth Bundesallee 213, 10719 BERLIN GERMANY, OC
WRIGHT CHRISTINE FEsq. Agent 923 Del Prado Blvd. South, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 923 Del Prado Blvd. South, Suite 205, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2022-09-19 923 Del Prado Blvd. South, Suite 205, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 923 Del Prado Blvd. South, Suite 205, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2015-03-03 WRIGHT, CHRISTINE F, Esq. -
REINSTATEMENT 2015-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
CORLCAUTH 2022-09-26
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State