Search icon

JARP ENTERPRISES, LLC

Company Details

Entity Name: JARP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: L09000082110
FEI/EIN Number 270841542
Address: 361 Colonial Ave, MARCO ISLAND, FL, 34145, US
Mail Address: 361 Colonial Ave, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHOLKA ROBERT P Agent 361 Colonial Ave, MARCO ISLAND, FL, 34145

Managing Member

Name Role Address
CHOLKA ROBERT P Managing Member 361 Colonial Ave, MARCO ISLAND, FL, 34145
CHOLKA JEAN A Managing Member 361 Colonial Ave, MARCO ISLAND, FL, 34145
Cholka Kyle R Managing Member 310 Worthington St, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063642 MARCO FITNESS CLUB ACTIVE 2016-06-28 2026-12-31 No data 361 COLONIAL AVE, MARCO ISLAND, FL, 34145
G13000030681 HEALTHY BODY FITNESS TRAINING EXPIRED 2013-03-29 2018-12-31 No data 475 PARKHOUSE CT, MARCO ISLAND, FL, 34145
G10000007671 MARCO FITNESS CLUB EXPIRED 2010-01-25 2015-12-31 No data 151 LEEWARD CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 361 Colonial Ave, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2015-04-24 361 Colonial Ave, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 361 Colonial Ave, MARCO ISLAND, FL 34145 No data
REINSTATEMENT 2011-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000274015 TERMINATED 1000000657210 COLLIER 2015-02-06 2035-02-18 $ 2,505.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000198449 TERMINATED 1000000569402 COLLIER 2014-01-07 2034-02-13 $ 1,356.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001454207 TERMINATED 1000000524112 COLLIER 2013-08-30 2033-10-03 $ 1,015.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State