Search icon

JETASAP, LLC

Company Details

Entity Name: JETASAP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: L18000066084
FEI/EIN Number 82-4735547
Address: 3355 E. Spring Street, Suite 102, Long Beach, CA, 90806, US
Mail Address: 3355 E. Spring Street, Suite 102, Long Beach, CA, 90806, US
Place of Formation: FLORIDA

Agent

Name Role
ZKS REGISTERED AGENT SERVICES, LLC Agent

Member

Name Role Address
SAYER LISA Member 315 E ROBINSON STREET, STE 600, ORLANDO, FL, 32801
Kruk David Member 3355 E. Spring Street, Long Beach, CA, 90806

Manager

Name Role Address
Arnold Ivan Manager 3355 E. Spring Street, Long Beach, CA, 90806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033667 JETASAP EXPIRED 2019-03-13 2024-12-31 No data 2700 N. MILITARY TRAIL, SUITE 130, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 3355 E. Spring Street, Suite 102, Long Beach, CA 90806 No data
CHANGE OF MAILING ADDRESS 2024-04-18 3355 E. Spring Street, Suite 102, Long Beach, CA 90806 No data
REGISTERED AGENT NAME CHANGED 2024-04-18 ZKS REGISTERED AGENT SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 315 E ROBINSON STREET, STE 600, ORLANDO, FL 32801 No data
LC AMENDMENT 2023-07-21 No data No data
LC NAME CHANGE 2020-01-22 JETASAP, LLC No data
LC AMENDMENT 2018-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
LC Amendment 2023-07-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-17
LC Name Change 2020-01-22
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-17
Florida Limited Liability 2018-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State