Entity Name: | JAYMARK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAYMARK, L.L.C. 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: | 10 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L02000001002 |
FEI/EIN Number |
260027445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1423 COLLINS AVE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1423 COLLINS AVE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDLI MARC | Managing Member | 1423 COLLINS AVE, MIAMI BEACH, FL, 33139 |
ROCCA GIADA | Agent | 1423 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08052700085 | ENERGY FITNESS CENTER | EXPIRED | 2008-02-21 | 2013-12-31 | - | 1423 COLLINS AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1423 COLLINS AVE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | ROCCA, GIADA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 1423 COLLINS AVENUE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 1423 COLLINS AVE, C/O PRESIDENT HOTEL, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2004-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002091329 | LAPSED | 09-505-CA-02 | 11 JUD. CIR. MIAMI-DADE COUNTY | 2009-07-30 | 2014-07-30 | $1,672,498.81 | PURDY AVENUE, LLLP, 2601 SOUTH BAYSHORE DRIVE, 9TH FLOOR, MIAMI, FLORIDA 33133 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
REINSTATEMENT | 2004-05-03 |
Florida Limited Liabilites | 2002-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State