Entity Name: | JNA PROPERTY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JNA PROPERTY 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. |
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: | 04 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | L13000032408 |
FEI/EIN Number |
46-2180922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 N CLEARVIEW AVENUE, DELAND, FL, 32724, US |
Mail Address: | 1510 N CLEARVIEW AVENUE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUALITY TAX & ACCOUNTING SERVICES, LLC | Agent | 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119 |
ALLEN JOHN C | Managing Member | 1510 N CLEARVIEW AVENUE, DELAND, FL, 32724 |
ALLEN NOEL K | Managing Member | 1510 N CLEARVIEW AVENUE, DELAND, FL, 32724 |
COX KASI | Managing Member | 1607 OLD DAYTONA RD, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-03 | QUALITY TAX & ACCOUNTING SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 | - |
REINSTATEMENT | 2020-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 1510 N CLEARVIEW AVENUE, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 1510 N CLEARVIEW AVENUE, DELAND, FL 32724 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State