Search icon

JESHUA PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: JESHUA PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESHUA PROPERTY MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000143471
FEI/EIN Number 46-1437448

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

Address: 11330 NW 32ND MNR, SUNRISE, FL, 33323, US
Mail Address: 11330 NW 32ND MNR, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO COLLAZO ROSABEL J President 11330 NW 32ND MNR, SUNRISE, FL, 33323
CASTRO COLLAZO ROSABEL J Agent 11330 NW 32ND MNR, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032256 R & J INTERIORS & MAKEOVER EXPIRED 2019-03-09 2024-12-31 - 11330 NW 32ND MNR, SUNRISE, FL, 33323
G17000082466 JESHUA PROPERTY FLOORING & MUCH MORE EXPIRED 2017-07-10 2022-12-31 - 11330 NW 32ND MNR, SUNRISE, FL, 33323
G12000120394 JESHUA RESORT & HOTEL EXPIRED 2012-12-13 2017-12-31 - 11330 NW 32ND MNR, SUNRISE, FL, 33323
G12000113486 COLLAZO HANDYMAN EXPIRED 2012-11-27 2017-12-31 - 11330 NW 32ND MNR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State