Entity Name: | JAKADY II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2014 (10 years ago) |
Date of dissolution: | 09 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2024 (2 months ago) |
Document Number: | L14000159196 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7820 Top O the morning way, San Diego, CA, 92127, US |
Mail Address: | PO Box 5000, Rancho Santa Fe, CA, 92067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY PETER | Agent | COHEN, NORRIS, ET. AL, 712 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
KATZ STEVEN TRUSTEE | Manager | PO Box 5000, Rancho Santa Fe, FL, 33418 |
GIRAUD KATZ Cecile TOF TRUS | Manager | PO Box 5000, Rancho Santa Fe, CA, 92067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 7820 Top O the morning way, San Diego, CA 92127 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 7820 Top O the morning way, San Diego, CA 92127 | No data |
LC AMENDMENT | 2019-07-19 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-11 |
LC Amendment | 2019-07-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State