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. |
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 |
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 |
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 |
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 | - |
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