Search icon

J&P NANNY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: J&P NANNY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&P NANNY SERVICES 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: 16 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L19000209833
FEI/EIN Number 84-2757163

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

Address: 164 Nw 79th Terrace, MARGATE, FL, 33063, US
Mail Address: 164 NW 79th Terrace, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSEY JARRELL T Manager 164 NW 79th Terrace, MARGATE, FL, 33063
HOUSEY PAULA E Manager 164 NW 79th Terrace, MARGATE, FL, 33063
HOUSEY Paula E Agent 164 NW 79th Terrace, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093956 TOT WATCH SERVICES EXPIRED 2019-08-28 2024-12-31 - 257 NW 78TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 164 NW 79th Terrace, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 164 Nw 79th Terrace, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-09-29 164 Nw 79th Terrace, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-09-29 HOUSEY, Paula E -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-08
REINSTATEMENT 2020-10-07
Florida Limited Liability 2019-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State