Search icon

JSII, LLC - Florida Company Profile

Company Details

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

JSII, 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L06000095074
FEI/EIN Number NOT APPLICABLE

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

Address: 5940 Fall River Drive, new port richey, FL, 34655, US
Mail Address: 5940 fall river drive, new port richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK, II JOHN Managing Member 7760 SW17th Street, Bell, FL, 32619
STARK LILLIAN E Managing Member 5940 fall river drive, new port richey, FL, 34655
STARK LILLIAN Agent 5940 fall river drive, new port richey, FL, 34555

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 5940 fall river drive, new port richey, FL 34555 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 5940 Fall River Drive, new port richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-03-26 5940 Fall River Drive, new port richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2011-02-10 STARK, LILLIAN -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State