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