Search icon

JAS ENTERPRISES OF TAMPA LLC - Florida Company Profile

Company Details

Entity Name: JAS ENTERPRISES OF TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAS ENTERPRISES OF TAMPA 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: 29 Dec 2008 (16 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: L08000117288
FEI/EIN Number 263934191

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

Address: 7827 GUNN HWY, TAMPA, FL, 33626, US
Mail Address: 7827 GUNN HWY, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH Managing Member 7827 GUNN HWY, TAMPA, FL, 33626
BLACKBURN FREDERIC S Managing Member 7827 GUNN HWY, TAMPA, FL, 33626
BARKETT ANTHONY Managing Member 7827 GUNN HWY, TAMPA, FL, 33626
HOWARD ROBIN Agent 7827 GUNN HWY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-08-15 JAS ENTERPRISES OF TAMPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 7827 GUNN HWY, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2012-01-09 7827 GUNN HWY, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 7827 GUNN HWY, TAMPA, FL 33626 -
LC AMENDMENT 2010-04-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 HOWARD, ROBIN -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-02-11
LC Name Change 2018-08-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State