Search icon

JASTYJES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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