Search icon

JET ENGINE LEASING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JET ENGINE LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET ENGINE LEASING 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: 21 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: L11000009448
FEI/EIN Number 274633994

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

Address: 167 N Green St, Suite 1300, Chicago, IL, 60607, US
Mail Address: 167 N Green St, Suite 1300, Chicago, IL, 60607, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JET ENGINE LEASING LLC, ILLINOIS LLC_06871453 ILLINOIS

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
JSS HOLDINGS, INC. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 167 N Green St, Suite 1300, Chicago, IL 60607 -
CHANGE OF MAILING ADDRESS 2022-04-20 167 N Green St, Suite 1300, Chicago, IL 60607 -
LC STMNT OF RA/RO CHG 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
CORLCRACHG 2017-06-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State