Entity Name: | J BAR J, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J BAR J, 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: | 06 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000019110 |
FEI/EIN Number |
651156588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 N FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33487, US |
Mail Address: | 8000 N FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATERO ERIC P | Manager | 8000 N FEDERAL HWY, BOCA RATON, FL, 33487 |
PLATERO ERIC P | Agent | 8000 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2014-05-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-21 | 8000 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | PLATERO, ERIC P | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 8000 N FEDERAL HWY, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 8000 N FEDERAL HWY, SUITE 200, BOCA RATON, FL 33487 | - |
LC AMENDED AND RESTATED ARTICLES | 2009-06-04 | - | - |
AMENDMENT | 2004-09-10 | - | - |
AMENDMENT | 2004-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-09 |
LC Amendment | 2014-05-30 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State