Entity Name: | JAG-STAR WEST PALM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Oct 2012 (12 years ago) |
Date of dissolution: | 17 Apr 2024 (10 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 Apr 2024 (10 months ago) |
Document Number: | M12000005681 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
JAG-Star Development Co, L.L.C. | Member | 591 West Putnam Ave, Greenwich, CT, 06830 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004013 | JEFFERSON PALM BEACH | EXPIRED | 2015-01-12 | 2020-12-31 | No data | 290 COURTNEY LAKES CIRCLE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 591 West Putnam Ave, Greenwich, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 591 West Putnam Ave, Greenwich, CT 06830 | No data |
Name | Date |
---|---|
LC Withdrawal | 2024-04-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State