Search icon

JONES MOBILE PARK LLC - Florida Company Profile

Company Details

Entity Name: JONES MOBILE PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONES MOBILE PARK 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: 11 May 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: L20000128246
FEI/EIN Number 85-1468124

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

Mail Address: 1701 SKEES RD LOT 1, WEST PALM BEACH, FL, 33411, US
Address: 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILEVSKY PHILIP Manager 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021
PILEVSKY MICHAEL Manager 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021
PILEVSKY SETH Manager 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021
MARRONE DIANA Manager 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021
MASSEY SCOTT Manager 1701 SKEES ROAD, LOT 1, WEST PALM BEACH, FL, 33411
CORPORATE SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
MERGER 2024-07-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000256011
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY 11021 -
CHANGE OF MAILING ADDRESS 2021-04-29 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY 11021 -
LC AMENDMENT 2020-08-10 - -

Documents

Name Date
Merger 2024-07-09
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
LC Amendment 2020-08-10
Florida Limited Liability 2020-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State