Search icon

JELLYFISH HOLDINGS LLC

Company Details

Entity Name: JELLYFISH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L14000031697
FEI/EIN Number 46-4921832
Address: 10380 SW Village Center Drive, Suite 122, Port St Lucie, FL, 34987, US
Mail Address: PO Box 122 10380 SW Village Center Drive, Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JELLYFISH HOLDINGS, LLC PROFIT SHARING PLAN 2016 464921832 2017-07-28 JELLYFISH HOLDINGS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 523900
Sponsor’s telephone number 9782897917
Plan sponsor’s address 265 S FEDERAL HWY SUITE 425, DEERFIELD BEACH, FL, 33441

Agent

Name Role Address
MCDADE MICHAEL C Agent 10380 SW Village Center Drive, Port St Lucie, FL, 34987

Managing Member

Name Role Address
MCDADE MICHAEL C Managing Member 10380 SW Village Center Drive, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 10380 SW Village Center Drive, Suite 122, Port St Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 10380 SW Village Center Drive, Suite 122, Port St Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2024-12-27 10380 SW Village Center Drive, Suite 122, Port St Lucie, FL 34987 No data
LC AMENDMENT 2020-03-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-04 265 S FEDERAL HWY STE 425, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 265 S FEDERAL HWY STE 425, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2014-12-04 265 S FEDERAL HWY STE 425, DEERFIELD BEACH, FL 33441 No data
LC STMNT OF RA/RO CHG 2014-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-01
LC Amendment 2020-03-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State