Search icon

JES CONSULTING PROPERTY 2, LLC - Florida Company Profile

Company Details

Entity Name: JES CONSULTING PROPERTY 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JES CONSULTING PROPERTY 2, 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: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L15000206855
FEI/EIN Number 81-0901767

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

Address: 3528 Legacy Hills Court, Longwood, FL, 32779, US
Mail Address: 3528 Legacy Hills Court, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Joseph E Manager 3528 Legacy Hills Court, Longwood, FL, 32779
Schwartz Winston D Manager 3528 Legacy Hills Court, Longwood, FL, 32779
SCHWARTZ JOSEPH Agent 217 N. Westmonte Drive, Suite 1005, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047936 SYLVAN TRAILS EXPIRED 2019-04-17 2024-12-31 - 3528 LEGACY HILLS COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3528 Legacy Hills Court, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-01-15 3528 Legacy Hills Court, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 217 N. Westmonte Drive, Suite 1005, Altamonte Springs, FL 32714 -
LC STMNT OF RA/RO CHG 2017-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-03-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State