Entity Name: | JARAKOE HOLDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L04000016483 |
FEI/EIN Number | 300233802 |
Address: | 26367 CORTEZ BLVD, BROOKSVILLE, FL, 34602 |
Mail Address: | 26367 CORTEZ BLVD, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONELLO JAMES | Agent | 26367 CORTEZ BLVD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
BONELLO JAMES F | Manager | 26367 CORTEZ BLVD, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 26367 CORTEZ BLVD, BROOKSVILLE, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 26367 CORTEZ BLVD, BROOKSVILLE, FL 34602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 26367 CORTEZ BLVD, BROOKSVILLE, FL 34602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Florida Limited Liabilites | 2004-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State