Search icon

JANKI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JANKI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANKI 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.
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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000206389
FEI/EIN Number 81-0846091

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

Address: 828 S JEFFERSON STREET, PERRY, FL, 32347, US
Mail Address: 828 S JEFFERSON STREET, PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JIGISHA Authorized Member 828 S JEFFERSON STREET, PERRY, FL, 32347
PATEL JIGNESH Authorized Member 828 S JEFFERSON STREET, PERRY, FL, 32347
PATEL JIGISHA Agent 828 S JEFFERSON STREET, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 828 S JEFFERSON STREET, PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 2021-01-26 828 S JEFFERSON STREET, PERRY, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 828 S JEFFERSON STREET, PERRY, FL 32347 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 PATEL, JIGISHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State