Search icon

JAS INVESTMENT OF SOUTH SHORE LLC - Florida Company Profile

Company Details

Entity Name: JAS INVESTMENT OF SOUTH SHORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAS INVESTMENT OF SOUTH SHORE 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: 07 May 2013 (12 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: L13000066690
FEI/EIN Number 462716050

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

Address: 6002 VEL ST., WIMAUMA, FL, 33598
Mail Address: 6002 VEL ST., WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS KARENGA Managing Member 6002 VEL ST., WIMAUMA, FL, 33598
Stephens Rosa Auth 6002 vel st, wimauma, FL, 33598
STEPHENS KARENGA Agent 6002 VEL ST., WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075835 K & R STEPHENS TRANSPORT ACTIVE 2022-06-23 2027-12-31 - 6002 VEL STREET, WIMAUMA, FL, 33598
G15000109534 STEPHENS HAULING & FREIGHT EXPIRED 2015-10-27 2020-12-31 - 6002 VEL ST., WIMAUMA, FL, 33598
G13000052248 JAS EXOTIC LAWN CARE OF SOUTH SHORE EXPIRED 2013-06-04 2018-12-31 - 6002 VEL ST., WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 STEPHENS, KARENGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-02-01
REINSTATEMENT 2015-10-14
Florida Limited Liability 2013-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State