Search icon

JEBAILEY REALTY, LLC - Florida Company Profile

Company Details

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

JEBAILEY REALTY, 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: 06 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L12000114260
FEI/EIN Number 46-0949348

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

Address: 16812 Royal Palm Drive, GROVELAND, FL, 34736, US
Mail Address: 16812 Royal Palm Drive, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JeBailey John D Managing Member 1202 Johns Cove Ln, Oakland, FL, 34787
JeBailey Charlote H Managing Member 1202 Johns Cove Ln, Oakland, FL, 34787
JEBAILEY JOHN Agent 2222 Ocoee Apopka Rd, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 16812 Royal Palm Drive, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 16812 Royal Palm Drive, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2024-09-10 16812 Royal Palm Drive, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2222 Ocoee Apopka Rd, Unit 104, Ocoee, FL 34761 -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 JEBAILEY, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State