Entity Name: | J & L PROPERTY GROUP HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & L PROPERTY GROUP HOLDINGS 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. |
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: | 07 Apr 2014 (11 years ago) |
Document Number: | L14000056979 |
FEI/EIN Number |
35-2505437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 US Highway 1, North Palm Beach, FL, 33408, US |
Mail Address: | PO BOX 14926, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCU YACOV | Manager | 38 Yefet Street Jaffa, Tel Aviv, 681301 |
LAW OFFICE OF WAYNE M. RICHARDS, P.A. | Agent | 721 US HWY 1, NORTH PALM BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035215 | VERSANO ART INC. | EXPIRED | 2017-04-03 | 2022-12-31 | - | 1345 OYSTER BAY, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 721 US Highway 1, Suite 214, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 721 US Highway 1, Suite 214, North Palm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 721 US HWY 1, SUITE 214, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | LAW OFFICE OF WAYNE M. RICHARDS, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State