Entity Name: | JA REALTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JA REALTY HOLDINGS, 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. |
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: | 11 Jul 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L00000008146 |
FEI/EIN Number |
593657203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL, 34110 |
Mail Address: | C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAFRAN ARTHUR A | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
PIERCE JAMES E | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
COHEN & GRIGSBY, P.C. | Agent | 27200 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | COHEN & GRIGSBY, P.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-12-02 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-04-25 |
ANNUAL REPORT | 2001-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State