Search icon

B LE JIT CHOREOGRAPHY LLC - Florida Company Profile

Company Details

Entity Name: B LE JIT CHOREOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

B LE JIT CHOREOGRAPHY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L14000188638
FEI/EIN Number 47-2607435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 W. Lake Mary Blvd., Suite 1010, #268, Lake Mary, FL 32746
Mail Address: 4300 W. Lake Mary Blvd., Suite 1010, #268, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jittu, Brantley M Agent 627 David Street, Winter Springs, FL 32708
JITTU, BRANTLEY M Authorized Member 627 David Street, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 627 David Street, Winter Springs, FL 32708 -
REINSTATEMENT 2019-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 4300 W. Lake Mary Blvd., Suite 1010, #268, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-12-16 4300 W. Lake Mary Blvd., Suite 1010, #268, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-12-16 Jittu, Brantley M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State