Search icon

ALEX JERMEL PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: ALEX JERMEL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX JERMEL PROPERTY, 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: 10 May 2013 (12 years ago)
Document Number: L13000069031
FEI/EIN Number 32-0414540

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

Address: 628 3RD AVENUE SW, LONG PRAIRIE, MN, 56347, US
Mail Address: 628 3rd Ave SW, Long Prairie, MN, 56347, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN DEBORAH J Managing Member 628 3RD AVENUE SW, LONG PRAIRIE, MN, 56347
RASMUSSEN CHARLES G Managing Member 628 3RD AVENUE SW, LONG PRAIRIE, MN, 56347
RASMUSSEN THOMAS Agent 2221 Cypress Island Drive #608, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 628 3RD AVENUE SW, LONG PRAIRIE, MN 56347 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 3104 HILLTOP LANE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2025-02-02 3104 HILLTOP LANE, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 628 3RD AVENUE SW, LONG PRAIRIE, MN 56347 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 2221 Cypress Island Drive #608, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2014-04-12 628 3RD AVENUE SW, LONG PRAIRIE, MN 56347 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State