Entity Name: | JADE SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JADE SUITES, 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. |
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 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (9 years ago) |
Document Number: | L12000140684 |
FEI/EIN Number |
461405416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1825 NW Corporate Boulevard, Boca Raton, FL, 33431, US |
Address: | 9341 Grand Estates Way, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPSTEIN DAVID | Managing Member | 9341 Grand Estates Way, Boca Raton, FL, 33498 |
EPSTEIN JODI | Managing Member | 9341 Grand Estates Way, Boca Raton, FL, 33498 |
SMID JACQUELINE M | Agent | 9341 Grand Estates Way, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-07 | 9341 Grand Estates Way, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 9341 Grand Estates Way, Boca Raton, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 9341 Grand Estates Way, Boca Raton, FL 33498 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | SMID, JACQUELINE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State