Search icon

JADEN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JADEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JADEN GROUP, 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: 17 Nov 2005 (19 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: L05000111337
FEI/EIN Number 205699450

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

Address: 100 EAST PINE ST, UNIT 103, ORLANDO, FL, 32801
Mail Address: 1130 ADAIR PARK PL, ORLANDO, FL, 32804
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ VINCENT A Manager 100 S EOLA DR UNIT 1706, ORLANDO, FL, 32801
FOEDERER CHRISTOPHER P Manager 1130 ADAIR PARK PL, ORLANDO, FL, 32804
FOEDERER CHRISTOPHER P Agent 1130 ADAIR PARK PL, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-15 100 EAST PINE ST, UNIT 103, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 1130 ADAIR PARK PL, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2009-01-29 FOEDERER, CHRISTOPHER P -
CHANGE OF PRINCIPAL ADDRESS 2008-04-06 100 EAST PINE ST, UNIT 103, ORLANDO, FL 32801 -
LC AMENDMENT 2007-02-07 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000300805 TERMINATED 1000000583593 ORANGE 2014-02-26 2034-03-13 $ 4,437.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J10000187523 ACTIVE 1000000130970 ORANGE 2009-07-15 2030-02-16 $ 19,605.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-06-21
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-08-07
ANNUAL REPORT 2008-04-06
LC Amendment 2007-02-07
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-10-05
LC Amendment 2006-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State