Search icon

JETT AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: JETT AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETT AGENCY, 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000036652
FEI/EIN Number 30-1000913

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

Address: 1084 SE 58TH AVENUE, OCALA, FL, 34480
Mail Address: PO BOX 220, OCALA, FL, 34478
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ASHLEY Agent 1084 SE 58TH AVENUE, OCALA, FL, 34480
REISS GORDON Managing Member PO BOX 220, OCALA, FL, 34478
Reiss Sean Auth PO BOX 220, OCALA, FL, 34478
Reiss Dylan Auth PO BOX 220, OCALA, FL, 34478
SMITH ASHLEY A Manager PO BOX 220, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-05-01 JETT AGENCY, LLC -
LC AMENDMENT AND NAME CHANGE 2023-02-24 REISS AGENCY, LLC -
REGISTERED AGENT NAME CHANGED 2019-02-25 SMITH, ASHLEY Anne -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1084 SE 58TH AVENUE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 1084 SE 58TH AVENUE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2008-05-01 1084 SE 58TH AVENUE, OCALA, FL 34480 -

Documents

Name Date
LC Name Change 2023-05-01
ANNUAL REPORT 2023-03-02
LC Amendment and Name Change 2023-02-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State