Search icon

JAE MATAJI LLC - Florida Company Profile

Company Details

Entity Name: JAE MATAJI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAE MATAJI 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: 08 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000088112
FEI/EIN Number 205487819

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

Address: 26645 MIDDLE GROUND LOOP, WESLEY CHAPEL, FL, 33544, US
Mail Address: 26645 MIDDLE GROUND LOOP, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYANTILAL C Managing Member 26645 MIDDLE GROUND LOOP, WESLEY CHAPEL, FL, 33644
PATEL JAYANTILAL C Agent 26645 MIDDLE GROUND LOOP, WESLEY CHAPEL, FL, 33644

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000139 COUNTRY INN AND SUITES EXPIRED 2016-01-04 2021-12-31 - 11551 DISCOVERY LANE, SEFFNER, FL, 33584
G08365900106 COUNTRY INN AND SUITES EXPIRED 2008-12-30 2013-12-31 - 30937 TEMPLE STAND AVENUE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 26645 MIDDLE GROUND LOOP, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2016-04-13 26645 MIDDLE GROUND LOOP, WESLEY CHAPEL, FL 33544 -
LC AMENDMENT 2006-10-16 - -
REGISTERED AGENT NAME CHANGED 2006-10-16 PATEL, JAYANTILAL C -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State