Entity Name: | JASTYJES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASTYJES, 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: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 07 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2024 (5 months ago) |
Document Number: | L07000080321 |
FEI/EIN Number |
383762330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 S. Collier Blvd, UNIT 105, MARCO ISLAND, FL, 34145, US |
Mail Address: | 2356 SUGAR RIVER ROAD, ATTN. KIM REINECKE, VERONA, WI, 53593, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINECKE KIM A | Managing Member | 2356 SUGAR RIVER ROAD, VERONA, WI, 53593 |
REINECKE DAVID W | Managing Member | 2356 SUGAR RIVER ROAD, VERONA, WI, 53593 |
REINECKE KIM A | Agent | 780 S. Collier Blvd, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 780 S. Collier Blvd, UNIT 105, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2024-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 780 S. Collier Blvd, UNIT 105, MARCO ISLAND, FL 34145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-10 | REINECKE, KIM A | - |
REINSTATEMENT | 2018-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-08 | 780 S. Collier Blvd, UNIT 105, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-07 |
REINSTATEMENT | 2024-02-13 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-08-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State