Search icon

9901 SAN JOSE BOULEVARD INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: 9901 SAN JOSE BOULEVARD INVESTORS, 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 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: M16000007312
FEI/EIN Number 81-3800294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1055 THOMAS JEFFERSON ST NW, WASHINGTON, DC, 20007, US
Mail Address: 1055 THOMAS JEFFERSON ST NW, WASHINGTON, DC, 20007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGER JOSEPH Manager 1055 THOMAS JEFFERSON ST NW, WASHINGTON, DC, 20007
BONSAI REALTY LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 909 Rose Ave, STE 400, North Bethesda, MD 20852 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 909 Rose Ave, STE 400, North Bethesda, MD 20852 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 542 13th St, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-01-16 1055 THOMAS JEFFERSON ST NW, STE L9, WASHINGTON, DC 20007 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1055 THOMAS JEFFERSON ST NW, STE L9, WASHINGTON, DC 20007 -
REGISTERED AGENT NAME CHANGED 2019-06-10 BONSAI REALTY, LLC -
LC STMNT OF RA/RO CHG 2019-06-10 - -
REINSTATEMENT 2017-11-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000462814 TERMINATED 1000000934999 DUVAL 2022-09-26 2042-09-28 $ 4,389.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State