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