Search icon

JARBUCKS, LLC - Florida Company Profile

Company Details

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

JARBUCKS, 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000032009
FEI/EIN Number 451135370

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

Address: 2501 NE 22nd Terrace, Fort Lauderdale, FL, 33305, US
Mail Address: 2501 NE 22nd Terrace, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinhart Craig J Managing Member 2501 NE 22nd Terrace, Fort Lauderdale, FL, 33305
self employed Agent 2501 NE 22ND TERRACE, FT. LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037730 ATLAS FIRE EQUIPMENT ACTIVE 2023-03-22 2028-12-31 - 2501 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305
G11000030873 ATLAS FIRE EQUIPMENT EXPIRED 2011-03-27 2016-12-31 - 1790 E LAS OLAS BLVD, #21, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 2501 NE 22nd Terrace, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2023-02-10 2501 NE 22nd Terrace, Fort Lauderdale, FL 33305 -
REGISTERED AGENT NAME CHANGED 2023-02-10 self employed -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 2501 NE 22ND TERRACE, FT. LAUDERDALE, FL 33305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000043663 TERMINATED 1000000913833 BROWARD 2022-01-18 2042-01-26 $ 3,882.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617028509 2021-03-12 0455 PPS 7061 NW 10th Pl, Plantation, FL, 33313-6005
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15245
Loan Approval Amount (current) 15245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-6005
Project Congressional District FL-20
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15417.78
Forgiveness Paid Date 2022-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State