Entity Name: | JSCHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2019 (6 years ago) |
Document Number: | L19000025565 |
FEI/EIN Number | 83-3429285 |
Address: | 971 park street, Building C, Clearwater, FL, 33755, US |
Mail Address: | 40 Cobble hill rd, West Cornwall, CT, 06796, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JSCHOP LLC, CONNECTICUT | 3045937 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Schoppy John DJr. | Agent | 971 park street, Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
SCHOPPY JOHN JR. | Authorized Member | 971 park street, Clearwater, FL, 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000158121 | MIAMI ESTATE MANAGEMENT | ACTIVE | 2021-11-30 | 2026-12-31 | No data | 1600 NE 1ST AVE, APT 1416, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 971 park street, Building C, Apt 205, Clearwater, FL 33755 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 971 park street, Building C, Apt 205, Clearwater, FL 33755 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 971 park street, Building C, apt. 205, Clearwater, FL 33755 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Schoppy, John David, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-10 |
Florida Limited Liability | 2019-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State