Search icon

JS JAMES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JS JAMES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JS JAMES ENTERPRISES, 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: 18 Apr 2011 (14 years ago)
Document Number: L11000045957
FEI/EIN Number 452195172

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

Address: 330 S PINEAPPLE AVE, SARASOTA, FL, 34236, US
Mail Address: 330 S PINEAPPLE AVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiner Bruce MGRM Managing Member 330 S PINEAPPLE AVE, SARASOTA, FL, 34236
WEINER BRUCE B Agent 1300 Ben Franklin Drive, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033645 FLORIDA GULF COAST RV STORAGE ACTIVE 2021-03-10 2026-12-31 - 700 BLAW AVE STE 100, PITTSBURGH, PA, 15238
G11000045516 FLORIDA CLASSIC CAR STORAGE EXPIRED 2011-05-11 2016-12-31 - 139 FREEPORT ROAD, SUITE 200, PITTSBURGH, PA, 15215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 330 S PINEAPPLE AVE, STE 207, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-09-13 330 S PINEAPPLE AVE, STE 207, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-01-16 WEINER, BRUCE B -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1300 Ben Franklin Drive, Unit 501, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State