Search icon

JARA III LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Weinstein Jeffrey C Agent 3100 S Federal Highway Suite B, Delray Beach, FL, 33483
SPARING PARTNERS INC Manager -

Events

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 - -

Documents

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