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