Search icon

JNAC COMMUNICATIONS & MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JNAC COMMUNICATIONS & MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNAC COMMUNICATIONS & MANAGEMENT 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: 22 Oct 2015 (10 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L15000180189
FEI/EIN Number 47-5602064

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

Address: 460 N VICTORIA PARK ROAD, FORT LAUDERDALE, FL, 33301
Mail Address: 460 N VICTORIA PARK ROAD, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DANIEL Manager 460 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33301
NICHOLAS R. LEWIS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116753 JNAC EXPIRED 2015-11-17 2020-12-31 - 460 N VICTORIA PARK ROAD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 460 N VICTORIA PARK ROAD, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State