Search icon

JASO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JASO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASO HOLDINGS, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000109584
FEI/EIN Number 203840344

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

Address: C/O 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33436, US
Mail Address: C/O 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA JOSE R Manager 1551 BREAKERS WEST BLVD, WEST PALM BEACH BLVD, FL, 33411
ARROYO-ORTEGA ANNETTE M Manager 1551 BREAKERS WEST BLVD, WEST PALM BEACH, FL, 33411
DICKINSON TASHA K Agent 505 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-23 C/O 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-23 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2010-12-23 C/O 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2010-12-23 DICKINSON, TASHA KESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2010-12-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-30
Florida Limited Liability 2005-11-14

Date of last update: 02 May 2025

Sources: Florida Department of State