Entity Name: | JASMINE K TIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASMINE K TIC 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: | 20 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | L13000026492 |
FEI/EIN Number |
46-2088001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4706 18TH AVENUE, BROOKLYN, NY, 11204 |
Mail Address: | 1 PARAGON DR,, MONTVALE, NJ, 07645, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ RAYMOND | Manager | 1 Paragon Dr., Montvale, NJ, 07645 |
Gunster | Agent | 401 E Jackson Street, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000035146 | JASMINE CAY APARTMENTS | ACTIVE | 2020-03-24 | 2025-12-31 | - | 100 JASMINE CIRCLE, NAPLES, FL, 34102 |
G13000088313 | JASMINE CAY APARTMENTS | EXPIRED | 2013-09-06 | 2018-12-31 | - | 4706 18TH AVENUE, BROOKLYN, NY, 11204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-09 | 4706 18TH AVENUE, BROOKLYN, NY 11204 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Gunster | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 401 E Jackson Street, SUITE 2500, TAMPA, FL 33602 | - |
LC AMENDMENT | 2014-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State