Search icon

JADE SARASOTA ONE LLC - Florida Company Profile

Company Details

Entity Name: JADE SARASOTA ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JADE SARASOTA ONE 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: 16 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L13000055575
FEI/EIN Number 800917105

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

Address: 4343 E STATE ST, ROCKFORD, IL, 61108, US
Mail Address: 4343 E STATE ST, ROCKFORD, IL, 61108, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YKMV8TUUMIV283 L13000055575 US-FL GENERAL ACTIVE 2013-04-16

Addresses

Legal C/O KOCH, DAVID M, 2407 UNIVERSITY PKWY, SARASOTA, US-FL, US, 34243
Headquarters 4343 East State Street, Rockford, US-IL, US, 61108

Registration details

Registration Date 2017-04-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000055575

Key Officers & Management

Name Role Address
KOCH DAVID M Manager 8711 GREYS OAKS AVE, SARASOTA, FL, 34238
KOCH DAVID M Agent 2407 UNIVERSITY PKWY, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 4343 E STATE ST, ROCKFORD, IL 61108 -
CHANGE OF MAILING ADDRESS 2020-01-21 4343 E STATE ST, ROCKFORD, IL 61108 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State