Search icon

JAASAS ACADEMIC PRESS LLC - Florida Company Profile

Company Details

Entity Name: JAASAS ACADEMIC PRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAASAS ACADEMIC PRESS 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: 09 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L09000002852
FEI/EIN Number 364653556

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

Address: 8244 127th St., Seminole, FL, 33776, US
Mail Address: PO Box 8732, ST. PETERSBURG, FL, 33738, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER ANN Manager 8244 127th St., Seminole, FL, 33776
KUNITZER & ASSOCIATES PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032873 GOOD-NATURED STATISTICS CONSULTING ACTIVE 2017-03-28 2027-12-31 - PO BOX 8732, ST PETERSBURG, FL, 33738

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Kunitzer & Associates PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2429 Central Avenue, Ste 209, St. Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 8244 127th St., Seminole, FL 33776 -
REINSTATEMENT 2023-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-14 8244 127th St., Seminole, FL 33776 -
REINSTATEMENT 2014-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-05-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State