Entity Name: | JSI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JSI PROPERTIES, 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. |
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: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L04000048627 |
FEI/EIN Number |
300258798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 HAYFIELD SPUR, MONTICELLO, FL, 32344, US |
Mail Address: | 999 HAYFIELD SPUR, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IARUSSI JOHN D | Manager | 999 HAYFIELD SPUR, MONTICELLO, FL, 32344 |
IARUSSI SARAH M | Manager | 999 HAYFIELD SPUR, MONTICELLO, FL, 32344 |
IARUSSI JOHN D | Agent | 999 HAYFIELD SPUR, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 999 HAYFIELD SPUR, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-05 | 999 HAYFIELD SPUR, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2013-02-05 | 999 HAYFIELD SPUR, MONTICELLO, FL 32344 | - |
MERGER | 2008-01-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000072173 |
AMENDMENT AND NAME CHANGE | 2006-02-14 | JSI PROPERTIES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2006-01-31 | GROUND DESIGN OF FLORIDA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2005-04-07 | IARUSSI, JOHN D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State