Search icon

SEEDJURA, PLLC

Company Details

Entity Name: SEEDJURA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L21000002223
FEI/EIN Number NOT APPLICABLE
Address: 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL, 33410
Mail Address: 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CCS GLOBAL SOLUTIONS, INC. Agent

Manager

Name Role Address
PHYLLIS LAUREN SHUSTER, ESQ. Manager 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL, 33410
Ying Geneve Liu-DuBois, Esq. Manager 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL, 33410
Alfonso Anthony (Tony) Manager 1452 Van Buren Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053266 SEEDJURA LEGAL ACTIVE 2021-04-19 2026-12-31 No data 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-01-10 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 CCS GLOBAL SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 No data
LC NAME CHANGE 2021-01-07 SEEDJURA, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-16
Reg. Agent Change 2023-01-10
ANNUAL REPORT 2022-04-19
LC Name Change 2021-01-07
Florida Limited Liability 2021-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State