Search icon

JJR APARTMENTS, LLC

Company Details

Entity Name: JJR APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (25 days ago)
Document Number: L15000022314
FEI/EIN Number 47-3142821
Address: 16251 NW 9 DRIVE, PEMBROKE PINES, FL 33028
Mail Address: 16251 NW 9 DRIVE, PEMBROKE PINES, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HJDO6HBPU8DK13 L15000022314 US-FL GENERAL ACTIVE 2015-02-04

Addresses

Legal C/O REYES, JOEL, 16251 N.W. 9 DRIVE, PEMBROKE PINES, US-FL, US, 33028
Headquarters 16251 N.W. 9 DRIVE, PEMBROKE PINES, US-FL, US, 33028

Registration details

Registration Date 2024-04-15
Last Update 2024-04-15
Status ISSUED
Next Renewal 2025-04-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000022314

Agent

Name Role Address
REYES, JOEL Agent 16251 N.W. 9 DRIVE, PEMBROKE PINES, FL 33028

Member

Name Role Address
REYES, JOEL Member 16251 NW 9 DRIVE, PEMBROKE PINES, FL 33028
REYES, XIOMARA Member 16251 NW 9 DRIVE, PEMBROKE PINES, FL 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092699 TEAL POINTE APARTMENTS ACTIVE 2015-09-09 2025-12-31 No data 16251 NW 9 DRIVE, SUITE 358, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-15 REYES, JOEL No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 16251 N.W. 9 DRIVE, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-27

Date of last update: 21 Jan 2025

Sources: Florida Department of State