Search icon

FARE SAN JOSE, LLC - Florida Company Profile

Company Details

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

FARE SAN JOSE, 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: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000012017
FEI/EIN Number 264236115

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

Address: 9310 OLD KINGS ROAD SOUTH, SUITE 1101, JACKSONVILLE, FL, 32257
Mail Address: 9310 OLD KINGS ROAD SOUTH, SUITE 1101, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELAN JOHN Auth 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257
PHELAN JOSEPHINE Auth 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257
PHELAN JOHN M Agent 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 9310 OLD KINGS ROAD SOUTH, SUITE 1101, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 9310 OLD KINGS ROAD SOUTH, SUITE 1101, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-03-28 9310 OLD KINGS ROAD SOUTH, SUITE 1101, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2010-04-29 PHELAN, JOHN MR. -

Documents

Name Date
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
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State