Search icon

JERTE LLC - Florida Company Profile

Company Details

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

JERTE 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: 29 Nov 2006 (18 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: L06000114598
FEI/EIN Number 205972512

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

Address: 2929 NORTH UNIVERSITY DR., CORAL SPRINGS, FL, 33065, US
Mail Address: 2929 NORTH UNIVERSITY DR., CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIA M Manager 500 NW 101 AVENUE, CORAL SPRINGS, FL, 33071
CLAVEL FRANCISCO Managing Member 500 NW 101 AVENUE, CORAL SPRINGS, FL, 33071
CLAVEL FRANCISCO Agent 2929 NORTH UNIVERSITY DR., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 2929 NORTH UNIVERSITY DR., 105, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 CLAVEL, FRANCISCO -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 2929 NORTH UNIVERSITY DR., 105, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2013-03-01 2929 NORTH UNIVERSITY DR., 105, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2008-01-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
LC Amendment 2016-12-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State