Search icon

J & S PROPERTIES OF N.S.B., LLC. - Florida Company Profile

Company Details

Entity Name: J & S PROPERTIES OF N.S.B., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & S PROPERTIES OF N.S.B., 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 Aug 2005 (20 years ago)
Date of dissolution: 25 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: L05000083791
FEI/EIN Number 203427821

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

Address: 2813 BAYSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2813 BAYSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JOSEPH E Managing Member 2813 BAYSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
BAILEY MARILYN S Managing Member 2813 BAYSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
BAILEY JOSEPH E Agent 2813 BAYSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101729 J & J LANDSCAPING EXPIRED 2018-09-14 2023-12-31 - 2813 BAY SIDE DR, NEW SMYRNA BEACH, FL, 32168
G18000101795 J & J PAINTING EXPIRED 2018-09-14 2023-12-31 - 2813 BAY SIDE DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
LC AMENDMENT 2015-05-26 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28
LC Amendment 2015-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State