Search icon

J&S RECEIVABLES, LLC - Florida Company Profile

Company Details

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

J&S RECEIVABLES, 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: 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: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L15000135957
FEI/EIN Number 47-4816724

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

Address: 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431, US
Mail Address: 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD STEVEN B Manager 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431
GREENFIELD STEVEN B Agent 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 3000 N MILITARY TRAIL, SUITE 101, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-07-01 3000 N MILITARY TRAIL, SUITE 101, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 3000 N MILITARY TRAIL, SUITE 101, BOCA RATON, FL 33431 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 GREENFIELD, STEVEN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State