Search icon

JANE & JASON, LLC - Florida Company Profile

Company Details

Entity Name: JANE & JASON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANE & JASON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L08000063772
FEI/EIN Number 320255179

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

Address: 2302 Avenue U Suite 79, Brooklyn, NY, 11229, US
Mail Address: PO Box 290079, Brooklyn, NY, 11229, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irgang Jason Managing Member PO Box 290079, Brooklyn, NY, 11229
IRGANG JASON Managing Member PO Box 290079, Brooklyn, NY, 11229
IRGANG JASON Agent 21 SEAMANSHIP TR, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000110063 MONARCH & MONROE CATTERY ACTIVE 2022-09-06 2027-12-31 - 2461 EAST 29TH ST 3A, BROOKLYN, NY, 11235
G22000051759 ROYAL SHOW CATS ACTIVE 2022-04-25 2027-12-31 - 31 FRANK COURT, BROOKLYN, NY, 11229
G08210900119 REMOTES AND KEYS EXPIRED 2008-07-26 2013-12-31 - 21 SEAMANSHIP TRAIL, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2302 Avenue U Suite 79, Brooklyn, NY 11229 -
REINSTATEMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 IRGANG, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-12 2302 Avenue U Suite 79, Brooklyn, NY 11229 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000245358 TERMINATED 1000000406169 FLAGLER 2013-01-18 2033-01-30 $ 334.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State