Entity Name: | JALA CRUPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JALA CRUPA, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | L05000105030 |
FEI/EIN Number |
113761742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US |
Mail Address: | 100 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL PRASHANT | Managing Member | 100 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548 |
Powell David LEsq. | Agent | 1221 Airport Road, Destin, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000088944 | CHASERS EAT.DRINK.LIVE | EXPIRED | 2010-09-28 | 2015-12-31 | - | 4050 S FERDON BLVD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 1221 Airport Road, Suite 209, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-12 | Powell, David L, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 100 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 100 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 | - |
REINSTATEMENT | 2020-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2394167302 | 2020-04-29 | 0491 | PPP | 472 HUGH ADAMS RD, DEFUNIAK SPRINGS, FL, 32435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2043788305 | 2021-01-20 | 0491 | PPS | 472 Hugh Adams Rd, Defuniak Springs, FL, 32435-3431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State