Entity Name: | JIC BEACHFRONT PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Jun 2017 (8 years ago) |
Document Number: | L17000120366 |
FEI/EIN Number | 82-1747123 |
Address: | 2901 Gulf Shore Blvd. N., APT 502, NAPLES, FL, 34103, US |
Mail Address: | 2901 Gulf Shore Blvd. N., APT 502, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DENTONS COHEN & GRIGSBY P.C., INC. | Agent |
Name | Role | Address |
---|---|---|
LEWITT PAUL | Authorized Member | 2901 Gulf Shore Blvd. N., NAPLES, FL, 34103 |
LEWITT WENDI | Authorized Member | 2901 Gulf Shore Blvd. N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 2901 Gulf Shore Blvd. N., APT 502, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 2901 Gulf Shore Blvd. N., APT 502, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | DENTONS COHEN & GRIGSBY P.C., INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
Florida Limited Liability | 2017-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State