Entity Name: | JSLEE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | L18000256087 |
FEI/EIN Number | 83-2528268 |
Address: | 1322 MIRACLE STRIP PKWY SE, UNIT L06, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 108 6TH AVE E, DICKINSON, ND, 58601, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walsh Lauren | Agent | 609 Crowder Court, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
LEE SUSIE | Manager | 108 6TH AVE, DICKINSON, ND, 58601 |
LEE JAMES | Manager | 108 6TH AVE, DICKINSON, ND, 58601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-06-01 | 1322 MIRACLE STRIP PKWY SE, UNIT L06, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 1322 MIRACLE STRIP PKWY SE, UNIT L06, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Walsh, Lauren | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 609 Crowder Court, Fort Walton Beach, FL 32547 | No data |
REINSTATEMENT | 2019-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-08-07 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-02 |
Florida Limited Liability | 2018-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State