Search icon

JVS REAL MANAGEMENT GROUP, LLC

Company Details

Entity Name: JVS REAL MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: L18000126584
FEI/EIN Number NOT APPLICABLE
Address: 5636 56th Way, West Palm Beach, FL, 33409, US
Mail Address: 5636 56th Way, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sanon Jean V Agent 5636 56th Way, West Palm Beach, FL, 33409

Chief Executive Officer

Name Role Address
SANON JEAN V Chief Executive Officer 5636 56th Way, West Palm Beach, FL, 33409

Auth

Name Role Address
Necence Mackenzie Auth 5636 56th Way, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095736 TIRE TROOPER ACTIVE 2024-08-12 2029-12-31 No data 100 NW 6TH ST STE 3602, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-16 JVS REAL MANAGEMENT GROUP, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 5636 56th Way, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2024-02-14 5636 56th Way, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 5636 56th Way, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2020-10-01 Sanon, Jean V No data
REINSTATEMENT 2020-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-08-13
LC Name Change 2024-04-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-01
Florida Limited Liability 2018-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State