Search icon

J & S ALL SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: J & S ALL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & S ALL 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.
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: 25 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000035361
FEI/EIN Number 47-3291174

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

Address: 3562 Southern Orchard Road West, DAVIE, FL, 33328, US
Mail Address: 3562 Southern Orchard Road West, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knowles Shawn President 3562 southern orchard rd w, DAVIE, FL, 33328
WIEDA ERIC Managing Member 20815 SONETO DR, BOCA RATON, FL, 33433
MILLER JOHN P Agent 2499 GLADES ROAD, SUITE 304, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-24 3562 Southern Orchard Road West, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 3562 Southern Orchard Road West, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2017-02-08 MILLER, JOHN P -
REINSTATEMENT 2017-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 2499 GLADES ROAD, SUITE 304, BOCA RATON, FL 33431 -
LC AMENDMENT 2015-10-08 - -
LC AMENDMENT 2015-07-09 - -

Documents

Name Date
ANNUAL REPORT 2018-05-24
REINSTATEMENT 2017-02-08
LC Amendment 2015-10-08
LC Amendment 2015-07-09
Florida Limited Liability 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State