Entity Name: | JAS HOLDINGS ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAS HOLDINGS 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: |
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 Jul 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000084595 |
FEI/EIN Number |
422851920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7827 GUNN HIGHWAY, TAMPA, FL, 33626, US |
Mail Address: | 7827 GUNN HIGHWAY, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JOSEPH | Managing Member | 7827 GUNN HIGHWAY, TAMPA, FL, 33626 |
BARKETT ANTHONY | Managing Member | 7827 GUNN HIGHWAY, TAMPA, FL, 33626 |
BLACKBURN FREDERIC | Managing Member | 7827 GUNN HIGHWAY, TAMPA, FL, 33626 |
BRADY ART | Agent | 7827 GUNN HIGHWAY, TAMPA, FL, 33626 |
MY TEAM ZONE, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2018-08-15 | JAS HOLDINGS ENTERPRISES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 7827 GUNN HIGHWAY, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 7827 GUNN HIGHWAY, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 7827 GUNN HIGHWAY, TAMPA, FL 33626 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2019-02-11 |
LC Name Change | 2018-08-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State