Entity Name: | JSA CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JSA CAPITAL PARTNERS, 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: | 22 Feb 2010 (15 years ago) |
Date of dissolution: | 30 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2019 (6 years ago) |
Document Number: | L10000019688 |
FEI/EIN Number |
273878552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 Cambridge Dr, Weston, FL, 33326, US |
Mail Address: | 390 Cambridge Dr, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lichtenstein William I | Managing Member | 390 Cambridge Dr, Weston, FL, 33326 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000076020 | COMMERCIAL REAL ESTATE ADVISORY SERVICES | EXPIRED | 2013-07-30 | 2018-12-31 | - | 986 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
G13000076023 | CRE ADVISORY SERVICES | EXPIRED | 2013-07-30 | 2018-12-31 | - | 986 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
G10000102968 | ONE TRUST MORTGAGE | EXPIRED | 2010-11-10 | 2015-12-31 | - | 986 CRESTVIEW CIRCLE, WESTON, FL, 33327, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 390 Cambridge Dr, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 390 Cambridge Dr, Weston, FL 33326 | - |
LC AMENDMENT | 2010-11-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-30 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-09-05 |
LC Amendment | 2010-11-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State