Search icon

JAG ENTERPRISES GROUP, LLC

Company Details

Entity Name: JAG ENTERPRISES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000101027
FEI/EIN Number 263615050
Address: 4231 SOUTH LE JEUNE ROAD, CORAL GABLES, FL, 33146
Mail Address: 10240 SW 56th St, CORAL GABLES, FL, 33165, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GEORGE J. VILA, P.A. Agent

Manager

Name Role Address
AGUSTIN DUARTE Manager 2520 SW 22 STREET SUITE 2-377, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900243 SIR PIZZA EXPIRED 2008-12-02 2013-12-31 No data 4231 SOUHT LEJUNE RD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-04-17 4231 SOUTH LE JEUNE ROAD, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 4231 SOUTH LE JEUNE ROAD, CORAL GABLES, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000445266 LAPSED 14-023944CA 01 (40) 11TH JUDICIAL CIRCUIT COURT 2016-07-26 2021-07-28 $483,037.98 SIR PIZZA FRANCHISING INC., WENDELL SWARTZ, BOYD SWARTZ, 6365 SE MARINER SANDS DRIVE, STUART, FLORIDA 34997

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-05-14
CORLCMMRES 2009-03-02
Florida Limited Liability 2008-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State