Search icon

JALSIF, LLC - Florida Company Profile

Company Details

Entity Name: JALSIF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JALSIF, 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: 03 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L18000084028
FEI/EIN Number 82-5119473

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

Address: 2027 SOUTHWIND CIR., PENSACOLA, FL, 32506, US
Mail Address: 2027 SOUTHWIND CIR., PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANGMAN ALDREI Chief Executive Officer 2027 SOUTHWIND CIR., PENSACOLA, FL, 32506
FANGMAN JEFFREY R Othe 2027 SOUTHWIND CIR., PENSACOLA, FL, 32506
fangman aldrei Agent 2027 SOUTHWIND CIR., PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115363 PROJECT ELITE ACTIVE 2021-09-08 2026-12-31 - 2027 SOUTHWIND CIRCLE, PENSACOLA, FL, 32506
G20000146766 A TA SANTE ACTIVE 2020-11-16 2025-12-31 - 2027 SOUTHWIND CIR, PENSACOLA, FL, 32506
G18000089646 FAMILY.FUN.LOVE. EXPIRED 2018-08-13 2023-12-31 - 2027 SOUTHWIND CIRCLE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-03-21 fangman, aldrei -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 2027 SOUTHWIND CIR., PENSACOLA, FL 32506 -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-10
LC Amendment 2022-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-12-16
Florida Limited Liability 2018-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State