Search icon

REAL PROPERTY MANAGEMENT SUNSTATE JAX, LLC - Florida Company Profile

Company Details

Entity Name: REAL PROPERTY MANAGEMENT SUNSTATE JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL PROPERTY MANAGEMENT SUNSTATE JAX, 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: 27 Oct 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L17000223283
FEI/EIN Number NOT APPLICABLE

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

Address: 5730 CORPORATE WAY, SUITE 120, WEST PALM BEACH, FL, 33407, US
Mail Address: 5730 CORPORATE WAY, SUITE 120, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS MARCUS Manager 5730 CORPORATE WAY, SUITE 120, WEST PALM BEACH, FL, 33407
PHILLIPS EMILY Manager 5730 CORPORATE WAY, SUITE 120, WEST PALM BEACH, FL, 33407
PHILLIPS MARCUS Agent 5730 CORPORATE WAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 PHILLIPS, MARCUS -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 5730 CORPORATE WAY, SUITE 120, WEST PALM BEACH, FL 33407 -
LC NAME CHANGE 2019-03-27 REAL PROPERTY MANAGEMENT SUNSTATE JAX, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-11-04
ANNUAL REPORT 2019-04-11
LC Name Change 2019-03-27
ANNUAL REPORT 2018-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State