Entity Name: | JENNINGS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENNINGS PROPERTIES 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000123827 |
FEI/EIN Number |
82-1577935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 N 29 Ave, Unit 119, Hollywood, FL, 33020, US |
Mail Address: | 2750 N 29 Ave, Unit 119, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS KEVIN B | Manager | 2750 N 29 Ave, Hollywood, FL, 33020 |
EPGD ATTORNEYS AT LAW, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119639 | IMR CONTRACTING | EXPIRED | 2019-11-06 | 2024-12-31 | - | 2750 N 29TH AVE, # 119, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 777 SW 37th Ave., Suite 510, Miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | EPGD Attorneys at Law, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 2750 N 29 Ave, Unit 119, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 2750 N 29 Ave, Unit 119, Hollywood, FL 33020 | - |
LC AMENDMENT | 2019-11-04 | - | - |
REINSTATEMENT | 2019-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-06-08 |
LC Amendment | 2019-11-04 |
REINSTATEMENT | 2019-04-19 |
ANNUAL REPORT | 2016-03-11 |
Florida Limited Liability | 2015-07-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State