Entity Name: | JAMON'S #3 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMON'S #3 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: | 13 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000067349 |
FEI/EIN Number |
943485638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1496 Santiago Circle, Naples, FL, 34113, US |
Mail Address: | 1496 Santiago Circle, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karter James B | Manager | 1496 Santiago Circle, Naples, FL, 34113 |
Vandiver Marcenette MMember | Member | 21165 E 112 Place South, Broken Arrow, OK, 74014 |
Karter Mona M | Manager | 1496 Santiago Circle, Naples, FL, 34113 |
Kitchen Judy | Member | 2509 E 45th ST, Tulsa, OK, 74105 |
KARTER JAMES BMGMR | Agent | 1496 Santiago Circle, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 1496 Santiago Circle, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 1496 Santiago Circle, Naples, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1496 Santiago Circle, Naples, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | KARTER, JAMES B, MGMR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State