Entity Name: | JASH CPW LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | L15000096858 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 134 S Dixie Hwy, Hallandale Beach, FL, 33009, US |
Mail Address: | 134 S Dixie Hwy, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JASH CPW LLC, NEW YORK | 4770871 | NEW YORK |
Name | Role | Address |
---|---|---|
SHAN ROBERT | Agent | 134 S Dixie Hwy, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
TARTELL JODI | Manager | 134 S Dixie Hwy, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 134 S Dixie Hwy, Suite 208, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 134 S Dixie Hwy, Suite 208, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | SHAN, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 134 S Dixie Hwy, Suite 208, Hallandale Beach, FL 33009 | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
REINSTATEMENT | 2016-10-14 |
Florida Limited Liability | 2015-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State