Entity Name: | JATARO MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JATARO MEDICAL, 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: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000040859 |
FEI/EIN Number |
452031628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 GALT OCEAN DR, FT LAUDERDALE, FL, 33308, US |
Mail Address: | 1530 SE 12th St, Deerfield Beach, FL, 33441, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALERICO ANNA R | Manager | 4040 GALT OCEAN DR, FT LAUDERDALE, FL, 33308 |
TOMECSEK JAMES P | Manager | 4040 GALT OCEAN DR, FT LAUDERDALE, FL, 33308 |
TALERICO ANNA R | Agent | 4040 GALT OCEAN DR, FT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000059215 | AMERICAN MEDICAL CLINIC | EXPIRED | 2011-06-14 | 2016-12-31 | - | 4040 GALT OCEAN DR, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 4040 GALT OCEAN DR, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-05 | TALERICO, ANNA R | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-05 | 4040 GALT OCEAN DR, FT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-13 |
Reg. Agent Change | 2011-11-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State