Search icon

GREGORY JAMES REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GREGORY JAMES REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY JAMES REAL ESTATE INVESTMENTS, 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: 22 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L13000058762
FEI/EIN Number 46-2632350

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

Address: 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455, US
Mail Address: 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE J. BRUCE Manager 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455
BEATTIE J BRUCE Agent 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 7961 SE HELEN TERRACE, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2017-04-17 7961 SE HELEN TERRACE, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 7961 SE HELEN TERRACE, HOBE SOUND, FL 33455 -
LC AMENDMENT 2014-09-08 - -
REGISTERED AGENT NAME CHANGED 2014-09-08 BEATTIE, J BRUCE -
LC AMENDMENT 2013-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State