Search icon

JAYMARK, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FRIEDLI MARC Managing Member 1423 COLLINS AVE, MIAMI BEACH, FL, 33139
ROCCA GIADA Agent 1423 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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