Search icon

304 JASMINE BAY, LLC - Florida Company Profile

Company Details

Entity Name: 304 JASMINE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

304 JASMINE BAY, 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: 05 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L17000099846
FEI/EIN Number NOT APPLICABLE

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

Address: 4761 W. BAY BLVD., UNIT 206N, ESTERO, FL, 33971, US
Mail Address: 4761 W. BAY BLVD., UNIT 206N, ESTERO, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uva Donald Authorized Member 4761 West Bay Blvd, Estero, FL, 33928
Cregg Betty L Authorized Member 4761 West Bay Blvd 204, Estero, FL, 33928
Griffin Kathleen M Secretary 4761 W. BAY BLVD., UNIT 206N, ESTERO, FL, 33971
DENTONS COHEN & GRIGSBY P.C., INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-19 DENTONS, COHEN & GRIGSBY P.C., INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 9110 Strada Pl, Suite 6200, Naples, FL 34108 -
LC AMENDMENT 2017-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 4761 W. BAY BLVD., UNIT 206N, ESTERO, FL 33971 -
CHANGE OF MAILING ADDRESS 2017-05-18 4761 W. BAY BLVD., UNIT 206N, ESTERO, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-10-19
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State