Entity Name: | JMARGO PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2017 (7 years ago) |
Document Number: | L15000036458 |
FEI/EIN Number | 47-3295066 |
Address: | 425 Titian Dr, Osprey, FL, 34229, US |
Mail Address: | 425 Titian Dr, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARGOLINA JEAN | Agent | 5388 Greenbrook Dr., Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
MARGOLINA JEAN | Manager | 5388 Greenbrook DR, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 425 Titian Dr, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 425 Titian Dr, Osprey, FL 34229 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 5388 Greenbrook Dr., Sarasota, FL 34238 | No data |
REINSTATEMENT | 2017-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-18 | MARGOLINA, JEAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-03-14 |
Florida Limited Liability | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State