Search icon

JANTZEN, LLC

Company Details

Entity Name: JANTZEN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2005 (20 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: M05000000863
FEI/EIN Number 421534560
Address: ATTN: TAX DEPARTMENT, 3000 N.W. 107TH AVENUE, MIAMI, FL, 33172
Mail Address: ATTN: TAX DEPARTMENT, 3000 N.W. 107TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
53180 3000 N W 107TH AVE, MIAMI, FL, 33172 3000 NW 107TH AVE, MIAMI, FL, 33172 3055922830

Filings since 2011-03-03

Form type 305B2
File number 333-167728-13
Filing date 2011-03-03
File View File

Filings since 2011-03-02

Form type S-3MEF
File number 333-172583-13
Filing date 2011-03-02
File View File

Filings since 2011-01-28

Form type 424B3
File number 333-167728-13
Filing date 2011-01-28
File View File

Filings since 2010-11-26

Form type EFFECT
File number 333-167728-13
Filing date 2010-11-26
File View File

Filings since 2010-09-24

Form type S-3/A
File number 333-167728-13
Filing date 2010-09-24
File View File

Filings since 2010-07-29

Form type UPLOAD
Filing date 2010-07-29
File View File

Filings since 2010-07-08

Form type UPLOAD
Filing date 2010-07-08
File View File

Filings since 2010-06-24

Form type S-3
File number 333-167728-13
Filing date 2010-06-24
File View File

Filings since 2007-08-03

Form type EFFECT
File number 333-144762-09
Filing date 2007-08-03
File View File

Filings since 2007-07-20

Form type S-3
File number 333-144762-09
Filing date 2007-07-20
File View File

Filings since 2004-05-27

Form type 424B4
File number 333-114175-11
Filing date 2004-05-27
File View File

Filings since 2004-05-17

Form type 424B5
File number 333-114175-11
Filing date 2004-05-17
File View File

Filings since 2004-05-11

Form type S-3/A
File number 333-114175-11
Filing date 2004-05-11
File View File

Filings since 2004-04-02

Form type S-3
File number 333-114175-11
Filing date 2004-04-02
File View File

Filings since 2003-12-04

Form type 424B3
File number 333-110616-11
Filing date 2003-12-04
File View File

Filings since 2003-11-20

Form type S-4
File number 333-110616-11
Filing date 2003-11-20
File View File

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role
PERRY ELLIS INTERNATIONAL, INC. Managing Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-04-15 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-26 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-26 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
LC Withdrawal 2015-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
Reg. Agent Change 2006-09-26
ANNUAL REPORT 2006-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State