Entity Name: | SANJUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Jun 1998 (27 years ago) |
Branch of: | SANJUST, LLC, CONNECTICUT (Company Number 0594496) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | M98000000617 |
FEI/EIN Number |
061530037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HOWARD JUSTER // JUSTER PROPERTIES, 2001 WEST MAIN STREET, STAMFORD, CT, 06902 |
Mail Address: | % HMJ CORP., P.O. BOX 248, RIVERSIDE, CT, 06878 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
SCHECHTER JOEL H | Agent | C/O CUMMINGS & LOCKWOOD, NAPLES, FL, 339413032 |
JUSTER HOWARD M | Manager | 2001 WEST MAIN STREET, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-09 | C/O HOWARD JUSTER // JUSTER PROPERTIES, 2001 WEST MAIN STREET, STAMFORD, CT 06902 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-06-02 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-03-09 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-03-09 |
Foreign Limited | 1998-06-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State