Search icon

JNS FINANCIAL SERVICES OF FLORIDA, LLC

Company Details

Entity Name: JNS FINANCIAL SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2015 (9 years ago)
Document Number: L09000112997
FEI/EIN Number 99-2629665
Address: 8 D'ALLYON AVE, ST AUGUSTINE, FL, 32080, US
Mail Address: 8 D'ALLYON AVE, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHEHATA NOAH J Agent 8 D'ALLYON AVE, ST AUGUSTINE, FL, 32080

Auth

Name Role Address
BRYANT-BAUCUM JOY Auth 8 D'ALLYON AVE, ST AUGUSTINE, FL, 32080

Manager

Name Role Address
Chehata Noah J Manager 8 D'ALLYON AVE, ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
Bryant James E Treasurer 129 oak ave, St Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018755 JNS COLLABORATIVE FINANCIAL SERVICES,LLC EXPIRED 2016-02-22 2021-12-31 No data 8 D'ALLYON AVENUE, SAINT AGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 CHEHATA, NOAH JAMES No data
LC AMENDMENT 2015-08-27 No data No data
LC AMENDMENT AND NAME CHANGE 2012-01-23 JNS FINANCIAL SERVICES OF FLORIDA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 8 D'ALLYON AVE, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2012-01-23 8 D'ALLYON AVE, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 8 D'ALLYON AVE, ST AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148437 TERMINATED 1000000947465 ST JOHNS 2023-04-05 2033-04-12 $ 1,147.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001072835 TERMINATED 1000000513374 HERNANDO 2013-05-22 2033-06-07 $ 2,883.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State