Search icon

JLM PROPERTY HOLDINGS, LLC

Company Details

Entity Name: JLM PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: L16000090015
FEI/EIN Number 81-2675720
Address: 725 S COCOA BLVD, COCOA, FL, 32922, US
Mail Address: 2509 Island Crossing Way, Merritt Island, FL, 32952, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GADIENT JAMES A Agent 2509 Island Crossing Way, Merritt Island, FL, 32952

Authorized Member

Name Role Address
GADIENT JAMES A Authorized Member 2509 Island Crossing Way, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064688 VILLAGE SUITES BY JAG ACTIVE 2020-06-09 2025-12-31 No data 725 S COCOA BLVD, COCOA, FL, 32922
G19000074495 OFFICE SUITES BY JAG EXPIRED 2019-07-08 2024-12-31 No data 550 S. BANANA RIVER DR, APT 201, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 725 S COCOA BLVD, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2509 Island Crossing Way, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 725 S COCOA BLVD, COCOA, FL 32922 No data
LC AMENDMENT 2022-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-06 GADIENT, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
LC Amendment 2022-05-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-02
Florida Limited Liability 2016-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State