Search icon

J'S GOLDEN SHINE MOBILE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: J'S GOLDEN SHINE MOBILE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J'S GOLDEN SHINE MOBILE DETAILING 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000106659
FEI/EIN Number 47-4358865

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

Address: 1007 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1007 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND JERRELL Managing Member 1007 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304
HOLLAND JERRELL Agent 1007 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1007 N FEDERAL HWY, # 371, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1007 N FEDERAL HWY, # 371, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-01-25 1007 N FEDERAL HWY, # 371, FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 HOLLAND, JERRELL -

Documents

Name Date
REINSTATEMENT 2021-01-25
AMENDED ANNUAL REPORT 2018-11-01
REINSTATEMENT 2018-10-30
REINSTATEMENT 2017-03-01
Florida Limited Liability 2015-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State