Entity Name: | JASON GUARINO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASON GUARINO 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: | 03 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L07000120179 |
FEI/EIN Number |
205384185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8445 INDIAN WELLS COURT, ORLANDO, FL, 32819, 50 |
Mail Address: | 8445 INDIAN WELLS COURT, ORLANDO, FL, 32819, 50 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINO Anthony R | Manager | 7731 Clubhouse Estates Dr., ORLANDO, FL, 32819 |
Anthony Guarino R | Agent | 7731 Clubhouse Estates Dr., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 7731 Clubhouse Estates Dr., ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Anthony , Guarino R | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-08-01 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State