Search icon

JAY MAY MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

Entity Name: JAY MAY MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY MAY MOBILE HOME PARK, 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: 15 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L12000144981
FEI/EIN Number NOT APPLICABLE

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

Address: 4210 Commercial Way #1085, Spring Hill, FL, 34606, US
Mail Address: 4210 Commercial Way #1085, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Norman Cohen Revocable Trust Agreement dat Auth 9 Shuford Mountain Rd, Hendersonville, NC, 28739

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009987 HOLIDAY HIDEAWAY MOBILE HOME PARK AND MOTEL EXPIRED 2013-01-29 2018-12-31 - 8421 W SCOTT COURT, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 4210 Commercial Way #1085, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2022-07-27 4210 Commercial Way #1085, Spring Hill, FL 34606 -
LC STMNT OF RA/RO CHG 2022-05-03 - -
REGISTERED AGENT NAME CHANGED 2022-05-03 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-19
AMENDED ANNUAL REPORT 2022-07-27
CORLCRACHG 2022-05-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State