Search icon

JSN MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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