Search icon

JASPER HOMES, LLC - Florida Company Profile

Company Details

Entity Name: JASPER HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASPER HOMES, 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: 14 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000037084
FEI/EIN Number NOT APPLICABLE

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

Address: 6401 MT. PLYMOUTH RD., APOPKA, FL, 32712
Mail Address: 5219 E. HELENA DR., SCOTTSDALE, AZ, 85254
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLES EDWARD Managing Member 5219 E. HELENA DR, SCOTTSDALE, AZ, 85254
CALLES SONIA Managing Member 5219 E. HELENA DR., SCOTTSDALE, AZ, 85254
ROCA JORGE Agent 6401 MT. PLYMOUTH RD., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2006-12-11 JASPER HOMES, LLC -
LC NAME CHANGE 2006-11-30 ESTATE TRUST, LLC -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-29 6401 MT. PLYMOUTH RD., APOPKA, FL 32712 -
REINSTATEMENT 2005-09-29 - -
CHANGE OF MAILING ADDRESS 2005-09-29 6401 MT. PLYMOUTH RD., APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2005-09-29 ROCA, JORGE -

Documents

Name Date
ANNUAL REPORT 2007-02-15
LC Name Change 2006-12-11
LC Name Change 2006-11-30
REINSTATEMENT 2006-09-20
Off/Dir Resignation 2006-09-14
LC Amendment 2006-04-12
REINSTATEMENT 2005-09-29
Name Change 2004-11-12
Florida Limited Liabilites 2004-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State