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. |
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 |
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 |
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. | - |
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