Search icon

JAIRAVIV LLC - Florida Company Profile

Company Details

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

JAIRAVIV 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 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000093969
FEI/EIN Number 263920299

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

Mail Address: 1707 Adams Barn Rd, Lake Alfred, FL, 33850, US
Address: 210 S Dixie Hwy, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPUL Manager 1707 Adams Barn Rd, Lake Alfred, FL, 33850
PATEL VIPUL D Agent 1707 Adams Barn Rd, Lake Alfred, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144724 SUBWAY #31274 EXPIRED 2009-08-11 2014-12-31 - 12100 N US HWY, NORTH PALM BEACH, FL, 33408
G09056900485 SUBWAY #25778 EXPIRED 2009-02-25 2014-12-31 - 5147 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 210 S Dixie Hwy, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2013-03-27 210 S Dixie Hwy, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1707 Adams Barn Rd, Lake Alfred, FL 33850 -
REGISTERED AGENT NAME CHANGED 2011-02-22 PATEL, VIPUL D -
LC AMENDMENT 2009-02-12 - -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-30
LC Amendment 2009-02-12
Florida Limited Liability 2008-10-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State