Search icon

JEEVES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: JEEVES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEEVES REALTY, 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 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L17000158355
FEI/EIN Number 82-2269855

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

Address: 8194 VALHALLA TERRACE, KISSIMMEE, FL, 34747, US
Mail Address: 8194 Valhalla Terrace, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAUGHER SETH Manager 500 E HENSCHEN AVE, OAKLAND, FL, 34787
HARLEY PAUL Authorized Member 8194 VALHALLA TERRACE, KISSIMMEE, FL, 34747
HARLEY PAUL Agent 8194 Valhalla Terrace, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 8194 Valhalla Terrace, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-26 8194 VALHALLA TERRACE, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-08-15 HARLEY, PAUL -
LC AMENDMENT 2019-08-15 - -
LC AMENDMENT 2019-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 8194 VALHALLA TERRACE, KISSIMMEE, FL 34747 -
LC AMENDMENT 2018-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
LC Amendment 2019-08-15
LC Amendment 2019-04-18
ANNUAL REPORT 2019-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State