Search icon

JAVIER & ASSOC. LLC - Florida Company Profile

Company Details

Entity Name: JAVIER & ASSOC. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVIER & ASSOC. 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: 02 Apr 2007 (18 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L07000034885
FEI/EIN Number 208928124

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

Address: 4721 NORMANDY DR, TAMPA, FL, 33615, US
Mail Address: 4721 NORMANDY DR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVIER JOSE F Managing Member 4006 B CORTEZ DR, TAMPA, FL, 33614
JAVIER EVELYN Managing Member 4006 B CORTEZ DR, TAMPA, FL, 33614
JAVIER JOSE F Agent 4006 B CORTEZ DR, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900255 RAICES CAFE EXPIRED 2008-03-28 2013-12-31 - 5951 MEMORIAL HIGHWAY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4006 B CORTEZ DR, TAMPA, FL 33614 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 4721 NORMANDY DR, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2010-01-27 4721 NORMANDY DR, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000833637 TERMINATED 1000000244198 HILLSBOROU 2011-12-14 2031-12-21 $ 2,539.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-14
REINSTATEMENT 2010-01-27
ANNUAL REPORT 2008-01-30
Florida Limited Liability 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State