Entity Name: | JASL HOLDING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASL HOLDING, 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: |
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: | 25 Jan 2010 (15 years ago) |
Date of dissolution: | 03 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2021 (4 years ago) |
Document Number: | L10000009246 |
FEI/EIN Number |
800537213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1845 RABALO DRIVE,, D202, VERO BEACH, FL, 32960 |
Mail Address: | 1033 Via Jordin, Riviera Beach, FL, 33418, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZYNERT JANINA | Managing Member | 1845 RABALO DRIVE, UNIT 202D, VERO BEACH, FL, 32960 |
SZYNERT RICHARD | Managing Member | 1033 Via Jordin, Riviera Beach, FL, 33418 |
JASL HOLDING, LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 1845 RABALO DRIVE,, D202, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | JASL HOLDING LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 1845 Robalo Dr D202, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-21 | 1845 RABALO DRIVE,, D202, VERO BEACH, FL 32960 | - |
CONVERSION | 2010-01-25 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000009499. CONVERSION NUMBER 900000102599 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-03 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-25 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State