Search icon

JNS STORES LLC - Florida Company Profile

Company Details

Entity Name: JNS STORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNS STORES 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 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000120996
FEI/EIN Number 900634700

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

Address: 14508 YELLOW BUTTERFLY RD., WINDERMERE, FL, 34786
Mail Address: 14508 YELLOW BUTTERFLY RD., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERSA SURA Manager 14508 YELLOW BUTTERFLY RD., WINDERMERE,, FL, 34786
FERSA JOHN Manager 14508 YELLOW BUTTERFLY RD., WINDERMERE,, FL, 34786
FERSA SURA Agent 14508 YELLOW BUTTERFLY RD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039592 JNS AUTO SALES AND SERVICE EXPIRED 2012-04-26 2017-12-31 - 704 S DILLARD ST, WINTER GARDEN, FL, 34787
G12000001537 WINTER GARDEN AUTO SALES EXPIRED 2012-01-05 2017-12-31 - 595 9TH STREET, STE-115, WINTER GARDEN, FL, 34787
G11000119158 WINTER GARDEN AUTO SALES LLC EXPIRED 2011-12-08 2016-12-31 - 595 9TH ST STE 115, WINTER GARDEN, FL, 34787
G10000107334 JEWELRY TARGET EXPIRED 2010-11-23 2015-12-31 - 14508 YELLOW BUTTERFLY RD., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 FERSA, SURA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2012-01-06 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State