Entity Name: | JANDF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000217984 |
FEI/EIN Number | 81-4599997 |
Address: | 301 East 85th Street, NEW YORK, NY, 10028, US |
Mail Address: | 444 East 84th Street, 9G, new york, NY, 10028, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JANDF LLC, NEW YORK | 5204481 | NEW YORK |
Name | Role | Address |
---|---|---|
SULLIVAN DANIEL J | Agent | 1617 STANFORD LANE, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
SULLIVAN RYAN M | Authorized Person | 444 East 84th Street, NEW YORK, NY, 10028 |
PRUNKA CAITLIN J | Authorized Person | 444 East 84th Street, NEW YORK, NY, 10028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 301 East 85th Street, NEW YORK, NY 10028 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 301 East 85th Street, NEW YORK, NY 10028 | No data |
REINSTATEMENT | 2023-02-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-04-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-13 | 1617 STANFORD LANE, SARASOTA, FL 34231 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-03 |
REINSTATEMENT | 2021-04-21 |
REINSTATEMENT | 2019-10-10 |
REINSTATEMENT | 2018-11-13 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State