Search icon

JETUSHER, LLC - Florida Company Profile

Company Details

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

JETUSHER, 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: 19 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L15000064558
FEI/EIN Number 47-3412896

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

Address: 4884 BONANZA CT, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4884 BONANZA CT, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROBERT Authorized Member 4884 BONANZA CT, PALM BEACH GARDENS, FL, 33418
DIAZ BOBBY Agent 4884 BONANZA CT, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 100 Lake Terry Drive, (Optional), WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 100 Lake Terry Drive, (Optional), WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2025-02-17 100 Lake Terry Drive, (Optional), WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 4884 BONANZA CT, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 4884 BONANZA CT, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-02-23 4884 BONANZA CT, PALM BEACH GARDENS, FL 33418 -
LC NAME CHANGE 2015-05-11 JETUSHER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State