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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Daneri Andrea Belen | Vice President | 277 Park Avenue, New York, NY, 10172 |
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 |
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