Search icon

JEROME SUBTIL, LLC - Florida Company Profile

Company Details

Entity Name: JEROME SUBTIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEROME SUBTIL, 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: 28 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L15000016510
FEI/EIN Number 47-2946880

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

Address: 366 Route de la Wantzenau, STRASBOURG, 67000, FR
Mail Address: 366 Route de la Wantzenau, Strasbourg, 67000, FR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBTIL JEROME Manager 366 Route de la Wantzenau, Strasbourg, 67000
SUBTIL JEROME Agent 8601 boca glades blvd W, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 366 Route de la Wantzenau, STRASBOURG 67000 FR -
CHANGE OF MAILING ADDRESS 2025-01-25 366 Route de la Wantzenau, STRASBOURG 67000 FR -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 8601 boca glades blvd W, F, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2019-02-19 8601 boca glades blvd W, F, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 8601 boca glades blvd W, F, BOCA RATON, FL 33434 -
LC NAME CHANGE 2016-08-01 JEROME SUBTIL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
LC Name Change 2016-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State