Search icon

JNS INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JNS INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNS INVESTMENTS, L.L.C. 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L03000046696
FEI/EIN Number 200748453

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

Mail Address: P.O. BOX 11508, JACKSONVILLE, FL, 32239
Address: 101 CENTURY 21 DRIVE, #104-A, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD PHYLLIS L Managing Member 5084 LOSCO ROAD, JACKSONVILLE, FL, 32257
CAMLIN NORMA G Managing Member 12966 BEAR PAW PLACE, JACKSONVILLE, FL, 32246
CAMLIN JOHN C Managing Member 12966 BEAR PAW PLACE, JACKSONVILLE, FL, 32246
ARNOLD PHYLLIS L Agent 5084 LOSCO ROAD, JACKSONVILLE, FL, 32257
BRANCH GWENDOLYN L Managing Member 6114 KELLOW DRIVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 101 CENTURY 21 DRIVE, #104-A, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2004-08-23 101 CENTURY 21 DRIVE, #104-A, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2004-08-23 ARNOLD, PHYLLIS L -
REGISTERED AGENT ADDRESS CHANGED 2004-08-23 5084 LOSCO ROAD, JACKSONVILLE, FL 32257 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State