Search icon

JETSET GO LLC - Florida Company Profile

Company Details

Entity Name: JETSET GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETSET GO 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: 12 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000245587
FEI/EIN Number 85-2773936

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

Address: 8820 Carmen Lane, Port Richey, FL, 34668, US
Mail Address: 8820 Carmen Lane, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING LENI D Authorized Member 8820 Carmen Lane, Port Richey, FL, 34668
KING MARK M Authorized Member 8820 Carmen Lane, Port Richey, FL, 34668
KING LENI Agent 8820 Carmen Lane, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 8820 Carmen Lane, Port Richey, FL 34668 -
REINSTATEMENT 2022-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 8820 Carmen Lane, Port Richey, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
CHANGE OF MAILING ADDRESS 2021-10-26 8820 Carmen Lane, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2021-10-26 KING, LENI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000279465 TERMINATED 1000000925373 PINELLAS 2022-06-06 2042-06-08 $ 5,473.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-09-30
AMENDED ANNUAL REPORT 2022-12-20
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-10-26
Florida Limited Liability 2020-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State