Entity Name: | JESMAR ALEALY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JESMAR ALEALY, 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: | 13 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000016592 |
FEI/EIN Number |
208472083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1070 SIENA OAKS CIRCLE EAST, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 1070 SIENA OAKS CIRCLE EAST, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAN JORGE MARIA C | President | 1070 SIENA OAKS CIRCLE EAST, PALM BEACH GARDENS, FL, 33410 |
SAN JORGE MARIA C | Treasurer | 1070 SIENA OAKS CIRCLE EAST, PALM BEACH GARDENS, FL, 33410 |
SAN JORGE MARIA C | Agent | 1070 SIENA OAKS CIRCLE EAST, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-01 | SAN JORGE, MARIA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-01 | 1070 SIENA OAKS CIRCLE EAST, PALM BEACH GARDENS, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State