Entity Name: | JAAT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAAT 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: |
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: | 12 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | L13000171927 |
FEI/EIN Number |
800967442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 ne 8 st st Halandale Beach unit 104, Unit 104, Hallandale Beach, FL, 33009, US |
Mail Address: | 915 ne 8 st st Halandale Beach unit 104, Unit 104, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTEAGA JONATHAN A | Manager | 915 ne 8 st st Halandale Beach unit 104, Hallandale Beach, FL, 33009 |
Arteaga Jonathan | Agent | 1900 VAN BUREN ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-01 | Arteaga, Jonathan | - |
REINSTATEMENT | 2018-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 915 ne 8 st st Halandale Beach unit 104, Unit 104, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 915 ne 8 st st Halandale Beach unit 104, Unit 104, Hallandale Beach, FL 33009 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1900 VAN BUREN ST, APT 505, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2017-04-25 | - | - |
REINSTATEMENT | 2016-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-09-03 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-05-30 |
LC Amendment | 2017-04-25 |
REINSTATEMENT | 2016-11-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State