Search icon

JS REALTY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JS REALTY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JS REALTY PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L10000089232
FEI/EIN Number 273314532

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3541 N Park Rd, Hollywood, FL, 33021, US
Mail Address: 3541 N Park Rd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAWSKI JORGE Managing Member 1500 S Ocean Dr, Hollywood, FL, 33019
STAWSKI JONAS Managing Member 3541 N Park Rd, Hollywood, FL, 33021
STAWSKI JORGE Agent 1500 S Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 3541 N Park Rd, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-09-26 3541 N Park Rd, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-09-26 STAWSKI, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 1500 S Ocean Dr, 5G, Hollywood, FL 33019 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-04-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State