Search icon

JAR2019, LLC - Florida Company Profile

Company Details

Entity Name: JAR2019, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAR2019, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L11000007009
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1441 Minard Ln., Green Oaks, IL, 60048, US
Address: 1500 Gulf Shore Blvd South, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTERBECK JAMES A Manager 1500 Gulf Shore Blvd South, NAPLES, FL, 34102
Speranza Peter A Vice President 1441 Minard Ln, Green Oaks, IL, 60048
Otterbeck James A Agent 1500 Gulf Shore Blvd, Naples, FL, 34102

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-22 JAR2019, LLC -
CHANGE OF MAILING ADDRESS 2021-04-22 1500 Gulf Shore Blvd South, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1500 Gulf Shore Blvd, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Otterbeck, James A -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1500 Gulf Shore Blvd South, NAPLES, FL 34102 -
LC STMNT OF AUTHORITY 2014-12-31 - -
LC AMENDMENT 2011-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
LC Name Change 2023-02-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State