Search icon

JANESSA GERMAN EVENTS LLC - Florida Company Profile

Company Details

Entity Name: JANESSA GERMAN EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANESSA GERMAN EVENTS 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: 24 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: L17000067909
FEI/EIN Number 82-4332247

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

Address: 5641 sw 38th Street, Davie, FL, 33314, US
Mail Address: 5641 sw 38th Street, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN ALEXANDRO Manager 9472 NW 52ND PLACE, SUNRISE, FL, 33351
German Janessa Owne 9472 NW 52ND PLACE, SUNRISE, FL, 33351
German Janessa MOwner Agent 5641 sw 38th Street, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037584 CASA DE FLEUR ACTIVE 2024-03-14 2029-12-31 - 5641 SW 38TH STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 5641 sw 38th Street, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-07-14 5641 sw 38th Street, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-07-14 German, Janessa Marie, Owner -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 5641 sw 38th Street, Davie, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-07-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State