Search icon

JACQUES PROPERTY PRESERVATIONS LLC - Florida Company Profile

Company Details

Entity Name: JACQUES PROPERTY PRESERVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACQUES PROPERTY PRESERVATIONS 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: 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000206213
FEI/EIN Number 81-0738873

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

Address: 1273 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953, UN
Mail Address: 1273 SW Janette Ave, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacques Henri C Manager SW Janette AV, Port ST Lucie, FL, 34953
Jacques Novelyne F Member SW Janette AV, Port ST Lucie, FL, 34953
JACQUES HENRI CHenri C Agent Sw Janette Ave, Port ST Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 Sw Janette Ave, Port ST Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-04-06 1273 SW JANETTE AVE, PORT SAINT LUCIE, FLORIDA 34953 UN -
REINSTATEMENT 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1273 SW JANETTE AVE, PORT SAINT LUCIE, FLORIDA 34953 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 JACQUES, HENRI C, Henri Claude Jacques -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-06
REINSTATEMENT 2017-09-29
Florida Limited Liability 2015-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State