Search icon

JURIST HOLDINGS, LLC - Florida Company Profile

Company Details

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

JURIST HOLDINGS, 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: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: L12000083336
FEI/EIN Number 46-0707105

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

Address: 96000 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 96000 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURIST JONATHAN Managing Member 96000 Overseas Highway, Key Largo, FL, 33037
JURIST DAVID Managing Member 7105 Country Club Drive, La Jolla, CA, 920375612
JURIST JONATHAN Agent 96000 Overseas Highway, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 96000 Overseas Highway, H4, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2022-06-14 JURIST, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-10 96000 Overseas Highway, H4, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 96000 Overseas Highway, H4, Key Largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-06-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State