Entity Name: | JEFF & G ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Aug 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000185956 |
FEI/EIN Number | 82-2698675 |
Address: | 6400 Manatee Ave. West, Suite F, Bradenton, FL, 34209, US |
Mail Address: | 6400 Manatee Ave. West, Suite F, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAVERE BILL | Agent | 3030 N. ROCKY POINT DRIVE, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
RICHARDSON GAIL | Authorized Member | 542 PLAZA SEVILLE COURT #80, TREASURE ISLAND, FL, 33706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038642 | PMI HOLMES BEACH PROPERTY MANAGEMENT | EXPIRED | 2018-03-23 | 2023-12-31 | No data | 6400 MANATEE AVE., BRADENTON, FL, 34209 |
G18000037190 | PMI HOLMES BEACH PROPERTY MANAGEMENT | EXPIRED | 2018-03-20 | 2023-12-31 | No data | SUITE F, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC DISSOCIATION MEM | 2020-06-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 6400 Manatee Ave. West, Suite F, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 6400 Manatee Ave. West, Suite F, Bradenton, FL 34209 | No data |
LC AMENDMENT | 2017-10-26 | No data | No data |
Name | Date |
---|---|
CORLCDSMEM | 2020-06-05 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-13 |
LC Amendment | 2017-10-26 |
Florida Limited Liability | 2017-08-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State