Entity Name: | JSN MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JSN MANAGEMENT, 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: | 10 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000036538 |
FEI/EIN Number |
331211754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9314 Forest Hill Blvd, West Palm Beach, FL, 33411, US |
Address: | 9314 Forest Hill Blvd, Ste 219, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIRALDI JOSEPH | Managing Member | 4070 TIVOLI COURT, LAKE WORTH, FL, 33467 |
MIRINAVICIENE STACEY CPA | Agent | 9314 Forest Hill Blvd, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 9314 Forest Hill Blvd, Ste 219, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2017-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-28 | 9314 Forest Hill Blvd, Ste 219, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2017-09-28 | 9314 Forest Hill Blvd, Ste 219, West Palm Beach, FL 33411 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | MIRINAVICIENE, STACEY, CPA | - |
REINSTATEMENT | 2016-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-04-21 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-09-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State