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. |
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 |
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 |
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. | - |
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