Search icon

JAVANA SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: JAVANA SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVANA SOUTH, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L03000020681
FEI/EIN Number 743094031

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

Address: 9021 WINDSWEPT DRIVE, ESTERO, FL, 34135, US
Mail Address: 9021 Windswept Dr, Estero, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ELIZABETH J Manager 9021 WINDSWEPT DR, Estero, FL, 34135
SMITH LEONARD Manager 9021 Windswept Dr, Estero, FL, 34135
SMITH ELIZABETH J Agent 9021 WINDSWEPT DRIVE, Estero, FL, 34135

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 9021 WINDSWEPT DRIVE, ESTERO, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-01-28 9021 WINDSWEPT DRIVE, ESTERO, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 9021 WINDSWEPT DRIVE, Estero, FL 34135 -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-07 SMITH, ELIZABETH J -
AMENDMENT 2003-12-02 - -
AMENDMENT 2003-10-30 - -

Documents

Name Date
LC Voluntary Dissolution 2023-02-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State