Search icon

LOGGERHEAD REEF REAL ESTATE HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LOGGERHEAD REEF REAL ESTATE HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGGERHEAD REEF REAL ESTATE HOLDING COMPANY, 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: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (8 years ago)
Document Number: L15000115679
FEI/EIN Number 47-4506281

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

Address: 1005 W. INDIANTOWN RD, SUITE 202, JUPITER, FL, 33458, US
Mail Address: 1005 W. INDIANTOWN RD, SUITE 202, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JEFFREY W Manager 1005 W. INDIANTOWN RD, JUPITER, FL, 33458
COX JEFFREY WESQ Agent 1005 W. INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 1005 W. INDIANTOWN RD, SUITE 202, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-10-13 1005 W. INDIANTOWN RD, SUITE 202, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-10-13 COX, JEFFREY W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2016-10-13 1005 W. INDIANTOWN RD, SUITE 202, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State