Entity Name: | JAS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAS SERVICES, 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: | 20 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000039091 |
FEI/EIN Number |
80-0799027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2637 E Atlantic Blvd, PMB 112, POMPANO BEACH, FL, 33062, US |
Mail Address: | 2637 E Atlantic Blvd, PMB 112, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAFFE LEE E | Manager | 6075 VIA CRYSTALLE, DELRAY BEACH, FL, 33484 |
ELLIS SETH EESQ. | Agent | 4755 TECHNOLOGY WAY, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087583 | JAS LAB SERVICES | EXPIRED | 2013-09-04 | 2018-12-31 | - | JAS LAB SERVICES, 2701 EAST ATLANTIC AVENUE, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2637 E Atlantic Blvd, PMB 112, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2637 E Atlantic Blvd, PMB 112, POMPANO BEACH, FL 33062 | - |
LC AMENDMENT | 2012-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State