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. |
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 |
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 |
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 |
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 | - |
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