Search icon

JSA CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Lichtenstein William I Managing Member 390 Cambridge Dr, Weston, FL, 33326
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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