Search icon

JS BUENA VISTA, LLC - Florida Company Profile

Company Details

Entity Name: JS BUENA VISTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JS BUENA VISTA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2002 (23 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: L02000012858
FEI/EIN Number 020608709

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

Address: 4925 WEST LEITNER DRIVE, CORAL SPRINGS, FL, 33067
Mail Address: 4925 WEST LEITNER DRIVE, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRIN JEFF Manager 4925 WEST LEITNER DRIVE, CORAL SPRINGS, FL, 33067
SHERRIN JEFFREY Agent 4925 WEST LEITNER DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
MERGER 2010-12-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS JS BUENA VISTA LLC ( A SOUTH DAKOTA. MERGER NUMBER 100000110351
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 4925 WEST LEITNER DRIVE, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2006-04-20 4925 WEST LEITNER DRIVE, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2006-04-20 SHERRIN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 4925 WEST LEITNER DRIVE, CORAL SPRINGS, FL 33067 -
MERGER 2002-05-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000041433

Documents

Name Date
Merger 2010-12-30
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-20
Merger 2002-05-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State