Entity Name: | PYRAMID JB LODGE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Nov 2013 (11 years ago) |
Document Number: | M13000007231 |
FEI/EIN Number |
46-4074341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 Rowes Wharf, Suite 5300, Boston, MA, 02110, US |
Mail Address: | 30 Rowes Wharf, Suite 5300, Boston, MA, 02110, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Dina James R | Manager | 30 Rowes Wharf, Boston, MA, 02110 |
Fields Warren Q | Manager | 30 Rowes Wharf, Boston, MA, 02110 |
Kelleher Richard M | Manager | 30 Rowes Wharf, Boston, MA, 02110 |
Devine Christopher P | Real | 30 Rowes Wharf, Boston, MA, 02110 |
Devine Christopher P | Manager | 30 Rowes Wharf, Boston, MA, 02110 |
Dina James R | Real | 30 Rowes Wharf, Boston, MA, 02110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000036932 | JETBLUE ORLANDO SUPPORT CENTER LODGE | ACTIVE | 2025-03-14 | 2030-12-31 | - | 8465 HANGAR BLVD, ORLANDO, FL, 32827 |
G15000019868 | JETBLUE ORLANDO SUPPORT CENTER LODGE | EXPIRED | 2015-02-24 | 2020-12-31 | - | 8465 HANGAR BOULEVARD, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 30 Rowes Wharf, Suite 5300, Boston, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 30 Rowes Wharf, Suite 5300, Boston, MA 02110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State