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. |
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 |
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 |
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 | - | - |
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