Search icon

J&S ENTERPRISES USA, LLC

Company Details

Entity Name: J&S ENTERPRISES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2002 (22 years ago)
Document Number: L01000005557
FEI/EIN Number 593744979
Address: 3250 BRUTON BLVD, ORLANDO, FL, 32805, US
Mail Address: 3250 BRUTON BLVD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KAJANI PARVEZ Agent 6312 OAK CHASE CT, ORLANDO, FL, 32819

Managing Member

Name Role Address
KAJANI PARVEZ Managing Member 6312 Oak Chase ct, ORLANDO, FL, 32819
GULAMALI AMIN Managing Member 8739 Lake Tibet Ct, ORLANDO, FL, 32836
GULAMALI RAMZAN Managing Member 8841 CYPRUS RESERVE CIRCLE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098930 BRUTON CHEVRON ACTIVE 2024-08-19 2029-12-31 No data 3250 BRUTON BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 6312 OAK CHASE CT, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-18 3250 BRUTON BLVD, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2003-09-18 3250 BRUTON BLVD, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2003-09-18 KAJANI, PARVEZ No data
REINSTATEMENT 2002-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000150302 TERMINATED 2021-CC-12894-O NINTH JUDICIAL CIRCUIT ORANGE 2022-03-04 2027-03-30 $14,675.86 UNIFIRST CORPORATION, 2304 W. TAFT VINELAND RD., ORLANDO, FL 32837

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State