Search icon

JASL HOLDING, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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

Documents

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