Search icon

JA REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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