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. |
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 |
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 |
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 |
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 | - | - |
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 |
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