Search icon

JSI PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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