Entity Name: | JARA III LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JARA III 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: | 21 Jan 2011 (14 years ago) |
Date of dissolution: | 15 Feb 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | L11000008653 |
FEI/EIN Number |
274608282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 S Federal Highway, Suite B, Delray Beach, FL, 33483, US |
Mail Address: | 160 W CAMINO REAL #285, BOCA RATON, FL, 33432, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weinstein Jeffrey C | Agent | 3100 S Federal Highway Suite B, Delray Beach, FL, 33483 |
SPARING PARTNERS INC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-02-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000037709. MERGER NUMBER 900000223769 |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 3100 S Federal Highway, Suite B, Delray Beach, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 3100 S Federal Highway Suite B, Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Weinstein, Jeffrey C | - |
LC AMENDMENT | 2013-08-23 | - | - |
LC AMENDMENT | 2013-05-08 | - | - |
LC AMENDMENT | 2011-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 3100 S Federal Highway, Suite B, Delray Beach, FL 33483 | - |
LC AMENDMENT | 2011-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
LC Amendment | 2013-08-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State