Search icon

JS RESIDENTIAL HOLDINGS, L.L.C.

Company Details

Entity Name: JS RESIDENTIAL HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2013 (11 years ago)
Document Number: L13000095216
FEI/EIN Number 46-3146584
Address: 275 Bayshore Boulevard, 1405, Tampa, FL 33606
Mail Address: 275 Bayshore Boulevard, 1405, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NN8FYP6MF6I008 L13000095216 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Shurtleff, Kimberly A, 1818 Short Branch Drive, Suite 101, Trinity, US-FL, US, 34655
Headquarters 1818 SHORT BRANCH DRIVE, SUITE 101B, TRINITY, US-FL, US, 34655

Registration details

Registration Date 2019-06-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000095216

Agent

Name Role Address
Shurtleff, Kimberly A Agent 711 South Howard Avenue, Suite 200, Tampa, FL 33606

Manager

Name Role
JS MANAGEMENT OF TAMPA, L.L.C. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147577 CLEVELAND QUARTERS ACTIVE 2021-11-03 2026-12-31 No data KRI PROPERTIES, NORTH ROCKY POINT DRIVE, SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 275 Bayshore Boulevard, 1405, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2021-04-28 275 Bayshore Boulevard, 1405, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 711 South Howard Avenue, Suite 200, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Shurtleff, Kimberly A No data
LC AMENDMENT 2013-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 22 Jan 2025

Sources: Florida Department of State