Search icon

FARE SAN JUAN, LLC - Florida Company Profile

Company Details

Entity Name: FARE SAN JUAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARE SAN JUAN, 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 07 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: L09000011967
FEI/EIN Number 264236290

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

Address: 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221, US
Mail Address: 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELAN JOHN Auth 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221
PHELAN JOSEPHINE Auth 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221
PHELAN JOHN M Agent 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
MERGER 2020-07-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P09000010703. MERGER NUMBER 500000203955
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-04-27 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2010-04-29 PHELAN, JOHN MR. -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State