Search icon

R.E. JANOSKO & ASSOCIATES, LLC

Company Details

Entity Name: R.E. JANOSKO & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000013640
FEI/EIN Number 264231652
Address: 11215 Spring Hill Drive, SPRING HILL, FL, 34609, US
Mail Address: 11215 Spring Hill Drive, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
JANOSKO RICHARD E Agent 11215 Spring Hill Drive, SPRING HILL, FL, 34609

Manager

Name Role Address
Janosko Richard E Manager 7491 Wabash Trail, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016767 JBH ACCOUNTING & TAX EXPIRED 2011-02-13 2016-12-31 No data 4048 DELTONA BLVD, SPRING HILL, FL, 34601-6
G09065900419 JANOSKO, DOUGHERTY & ASSOCIATES EXPIRED 2009-03-06 2014-12-31 No data 124 WEST ROCKS RD, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 11215 Spring Hill Drive, SPRING HILL, FL 34609 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 11215 Spring Hill Drive, SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 11215 Spring Hill Drive, SPRING HILL, FL 34609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000232370 LAPSED CA-13-1656 5TH CIRCUIT, HERNANDO COUNTY 2014-02-19 2019-03-04 $781,186.53 SYNOVUS BANK, A GEORGIA BANK, C/O JERI D. MCCALL, ASSISTANT VP, 1750 S. 14TH ST., FERNANDINA BEACH, FL 32034
J15000210258 LAPSED CA-13-1656 5TH CIRCUIT, HERNANDO COUNTY 2014-02-19 2020-02-12 $781,186.53 SYNOVUS BANK, A GEORGIA BANK, C/O JERI D. MCCALL, ASSISTANT VP, 1750 S. 14TH ST., FERNANDINA BEACH, FL 32034
J12000126808 LAPSED CC-12-0064 CTY. CT. HERNANDO CTY. FL 2011-09-26 2017-02-24 $11,085.73 THE BUSINESS BACKER LLC, 10101 ALLIANCE ROAD, SUITE 140, CINCINNATI, OH 45242

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State