Entity Name: | DON'S JENSEN BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DON'S JENSEN BEACH, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000081269 |
FEI/EIN Number |
82-2071029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 831 SE Riverside Dr., STUART, FL, 34994, US |
Mail Address: | 2363 James Street, Box 108, Syracuse, NY, 13206, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DON'S JENSEN BEACH, LLC, NEW YORK | 5341058 | NEW YORK |
Name | Role |
---|---|
ROBFREY HOLDINGS, LLC | Authorized Member |
ROBFREY HOLDINGS, LLC | Manager |
TILTON & TILTON LAW, P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 831 SE Riverside Dr., STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 831 SE Riverside Dr., STUART, FL 34994 | - |
LC AMENDMENT | 2019-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | TILTON & TILTON LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-13 | 1935 NE RICOU TERRACE, JENSEN BEACH, FL 34957 | - |
MERGER | 2018-05-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000181881 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-21 |
LC Amendment | 2019-12-13 |
ANNUAL REPORT | 2019-04-11 |
Merger | 2018-05-14 |
Florida Limited Liability | 2018-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State