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. |
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 |
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 |
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 |
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 | - | - |
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