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