Search icon

JEFFERSON OF SOUTH BEACH, L.C. - Florida Company Profile

Company Details

Entity Name: JEFFERSON OF SOUTH BEACH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFERSON OF SOUTH BEACH, L.C. 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: 17 Apr 1998 (27 years ago)
Document Number: L98000000483
FEI/EIN Number 650832468

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

Address: 205 N Orange Ave, SARASOTA, FL, 34236, US
Mail Address: 205 N Orange Ave, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XL FUNDING INC. Manager -
Mata Paul Agent 205 N Orange Ave, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022415 WWW.ARTDECORENTALS.COM ACTIVE 2024-02-09 2029-12-31 - 205 N ORANGE AVE, STE 201, SARASOTA, FL, 34236
G16000006991 THE RESIDENCES OF SOUTH BEACH ACTIVE 2016-01-19 2026-12-31 - 800 WASHINGTON AVE, STE 112, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 205 N Orange Ave, STE 201, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-10-26 205 N Orange Ave, STE 201, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 205 N Orange Ave, STE 201, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2021-05-04 Mata, Paul -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State