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