Search icon

JEN-TER, LLC - Florida Company Profile

Company Details

Entity Name: JEN-TER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEN-TER, 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: 20 Mar 2002 (23 years ago)
Date of dissolution: 02 Sep 2014 (11 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: L02000006634
FEI/EIN Number 020576804

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

Address: 3971 GULF SHORE BLVD N #1201, NAPLES, FL, 34103
Mail Address: 1085 SADDLE RIDGE RD, MOSCOW, ID, 83843
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER JENISE M Managing Member 698 WESTRIDGE RD, AKRON, OH, 44333
ALESSIO TERRI Managing Member 1085 SADDLE RIDGE RD, MOSCOW, ID, 83843
FITTIPALDI JENNIE M Agent 3971 GULF SHORE BLVD N. #1201, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-09-02 - -
LC STMNT OF TERM 2014-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-07 3971 GULF SHORE BLVD N #1201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2010-07-07 3971 GULF SHORE BLVD N #1201, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2005-02-24 FITTIPALDI, JENNIE M -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 3971 GULF SHORE BLVD N. #1201, NAPLES, FL 34103 -
MERGER 2002-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000041239

Documents

Name Date
CORLCSTERM 2014-09-02
LC Voluntary Dissolution 2014-09-02
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-07-07
Limited Liab AR 2009-03-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State