Search icon

LA JACOBS REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: LA JACOBS REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA JACOBS REAL ESTATE 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: 29 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L16000084792
FEI/EIN Number 812510706

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

Address: 1242 S. Cove Camp Point, INVERNESS, FL, 34442, US
Mail Address: 1242 S. Cove Camp Point, INVERNESS, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS LOU ANN Manager 1242 S. COVE CAMP POINT, INVERNESS, FL, 34450
WILLCUT KEMPER C Manager 1242 S. COVE CAMP POINT, INVERNESS, FL, 34450
EDWARD J SERRA CPA PLLC Agent 6118 W CORPORATE OAKS DR, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087824 COVE CAMPGROUND EXPIRED 2017-08-10 2022-12-31 - 1242 S COVE CAMP POINT, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 1242 S. Cove Camp Point, INVERNESS, FL 34442 -
CHANGE OF MAILING ADDRESS 2021-12-22 1242 S. Cove Camp Point, INVERNESS, FL 34442 -
LC AMENDMENT 2020-07-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-06
LC Amendment 2021-12-22
ANNUAL REPORT 2021-02-03
LC Amendment 2020-07-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State