Entity Name: | JNS ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2007 (17 years ago) |
Document Number: | L07000107507 |
FEI/EIN Number | 261372986 |
Address: | 1401 N. University Drive, Suite 602, Coral Springs, FL, 33071, US |
Mail Address: | 1401 N. University Drive, Suite 602, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Todd E | Agent | 1401 N University, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
KAPLAN TODD E | Manager | 1401 N. University Drive, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
MEISELES ELIOT B | President | 1401 N. University Drive, Coral Springs, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000019887 | BENCHMARK FOOD SYSTEMS | ACTIVE | 2023-02-10 | 2028-12-31 | No data | 1401 N UNIVERSITY DR., SUITE 602, CORAL SPRINGS, FL, 33071 |
G12000067882 | BACK TO BASICS - JNS FOODS LLC | EXPIRED | 2012-07-07 | 2017-12-31 | No data | 6635 WEST COMMERCIAL BLVD, STE 200, TAMARAC, FL, 33319 |
G12000038531 | BENCHMARK FOOD SYSTEMS | EXPIRED | 2012-04-24 | 2017-12-31 | No data | 6635 W. COMMERCIAL BLVD., SUITE 200, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Kaplan, Todd E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 1401 N University, Suite 602, Coral Springs, FL 33071 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1401 N. University Drive, Suite 602, Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1401 N. University Drive, Suite 602, Coral Springs, FL 33071 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State