Search icon

JPMC HERITAGE PARENT LLC

Company Details

Entity Name: JPMC HERITAGE PARENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: M10000005360
FEI/EIN Number 27-3449378
Address: 277 Park Avenue, New York, NY, 10172, US
Mail Address: 277 Park Avenue, New York, NY, 10172, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Gomez-Acebo Ana Capella Manager 277 Park Avenue, New York, NY, 10172
Bessey Brian A Manager 277 Park Avenue, New York, NY, 10172
Kipfer Drew Stephen Manager 277 Park Avenue, New York, NY, 10172
Nourie Marie A Manager 277 Park Avenue, New York, NY, 10172
Kellogg Timothy W Manager 277 Park Avenue, New York, NY, 10172

Vice President

Name Role Address
Daneri Andrea Belen Vice President 277 Park Avenue, New York, NY, 10172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 277 Park Avenue, New York, NY 10172 No data
CHANGE OF MAILING ADDRESS 2020-04-29 277 Park Avenue, New York, NY 10172 No data
LC NAME CHANGE 2016-10-26 JPMC HERITAGE PARENT LLC No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-08-11 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
LC Name Change 2016-10-26
Reinstatement 2016-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State