Search icon

JANSZOON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JANSZOON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANSZOON HOLDINGS, 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L11000047107
FEI/EIN Number 990365688

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

Address: 150 E. Sample Rd, Pompano Beach, FL, 33064, US
Mail Address: 150 E. Sample Rd, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MERCURY MANAGEMENT INTERNATIONAL, INC. Manager
MERCURY MANAGEMENT INTERNATIONAL, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052222 SEAS THE DAY YACHT CHARTERS EXPIRED 2014-05-29 2019-12-31 - 131 ROYAL PALM DRIVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 150 E. Sample Rd, STE 120, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-04-30 150 E. Sample Rd, STE 120, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 150 E. Sample Rd, STE 120, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2016-02-25 Mercury Management International, Inc -
LC AMENDMENT 2013-09-06 - -
LC AMENDMENT 2011-12-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-10
LC Amendment 2013-09-06
ANNUAL REPORT 2013-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State