Search icon

JETHOMES, LLC - Florida Company Profile

Company Details

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

JETHOMES, 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: 15 Feb 2013 (12 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L13000024057
FEI/EIN Number 46-2040524

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

Mail Address: 1235 N Florida Ave, Tarpon Springs, FL, 34689, US
Address: 200 DRIFTWOOD DR W, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feijoo Roland Managing Member 1235 N Florida Ave, Tarpon Springs, FL, 34689
GILIO MARK Managing Member 2320 STANISLAUS ST., FRESNO, CA, 93721
GILIO TERESA Managing Member 2320 STANISLAUS ST., FRESNO, CA, 93721
FEIJOO ROLAND Agent 1235 N Florida Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF MAILING ADDRESS 2021-04-09 200 DRIFTWOOD DR W, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1235 N Florida Ave, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 200 DRIFTWOOD DR W, PALM HARBOR, FL 34683 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State