Search icon

JETSIMS, LLC - Florida Company Profile

Company Details

Entity Name: JETSIMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETSIMS, 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: 24 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: L08000041136
FEI/EIN Number 421764879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 604 Courtland Street, Suite 326, ORLANDO, FL, 32804, US
Mail Address: 604 Courtland Street, Suite 326, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY, STONER & BROWN, PA Agent -
DONIGIAN MICHAEL J PSMG 604 Courtland Street, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900122 JETSIMS EXPIRED 2008-06-21 2013-12-31 - 20 N. ORANGE AVENUE, SUITE 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 604 Courtland Street, Suite 326, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2018-04-03 604 Courtland Street, Suite 326, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2009-03-05 HENDRY, STONER & BROWN, PA -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State