Search icon

JAY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JAY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY PROPERTIES 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000108786
FEI/EIN Number 260352953

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

Address: 9438 US HIGHWAY 19 NORTH, #236, PORT RICHEY, FL, 34668
Mail Address: 9438 US HIGHWAY 19 NORTH, #236, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL FRATE JOHN Managing Member 9438 US HIGHWAY 19 NORTH, #236, PORT RICHEY, FL, 34668
CARMONA ELIAS Agent 3726 WOODRIDGE PLACE, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 9438 US HIGHWAY 19 NORTH, #236, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2008-04-02 9438 US HIGHWAY 19 NORTH, #236, PORT RICHEY, FL 34668 -
LC AMENDMENT 2007-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 3726 WOODRIDGE PLACE, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2007-07-16 CARMONA, ELIAS -
CANCEL ADM DISS/REV 2006-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-04-02
LC Amendment 2007-07-16
Off/Dir Resignation 2007-07-16
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-06-04
REINSTATEMENT 2006-12-29
Florida Limited Liabilites 2005-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State