Search icon

J & A CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: J & A CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & A CHARTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L00000013721
FEI/EIN Number 651058201

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

Address: 266 BOUGAINVILLEA ST, TAVERNIER, FL, 33070, US
Mail Address: 266 BOUGAINVILLEA ST, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUGHTON JOHN I Manager 266 Bougainvillea St, Tavernier, FL, 33070
Oughton John Agent 266 Bougainvillea St, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 Oughton, John -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 266 Bougainvillea St, Tavernier, FL 33070 -
LC AMENDMENT 2024-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 266 BOUGAINVILLEA ST, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2024-10-25 266 BOUGAINVILLEA ST, TAVERNIER, FL 33070 -
MERGER 2008-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000087713

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
LC Amendment 2024-10-25
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State