Entity Name: | JGF SUPPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | L15000186460 |
FEI/EIN Number | 47-5600264 |
Address: | 10859 Spicewood Trail, Boynton Beach, FL, 33436, US |
Mail Address: | 10859 Spicewood Trail, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAULIN JEAN | Agent | 10859 Spicewood Trail, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
GAULIN JEAN | Manager | 10859 Spicewood Trail, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047653 | SNOWBIRD HOME AND SECRETARIAL SERVICES | EXPIRED | 2019-04-16 | 2024-12-31 | No data | 2115 S OCEAN BLVD, UNIT 10, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 10859 Spicewood Trail, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 10859 Spicewood Trail, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 10859 Spicewood Trail, Boynton Beach, FL 33436 | No data |
REINSTATEMENT | 2017-05-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-08 | GAULIN, JEAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-05-08 |
Florida Limited Liability | 2015-11-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State