Search icon

JEN-MAR OCEAN 52, LLC - Florida Company Profile

Company Details

Entity Name: JEN-MAR OCEAN 52, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEN-MAR OCEAN 52, 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: 02 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000125053
FEI/EIN Number 453775338

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

Address: 6210 COPPER LEAF LANE, NAPLES, FL, 34116, US
Mail Address: 6210 COPPER LEAF LANE, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYERS WILLIAM G Manager 6210 COPPER LEAF LANE, NAPLES, FL, 34116
TYERS KATHLEN Authorized Member 6210 COPPER LEAF LANE, NAPLES, FL, 34116
TYERS WILLIAM Authorized Member 6210 COPPER LEAF LANE, NAPLES, FL, 34116
TYERS KATHLEEN Agent 1575 Pine Ridge Road, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 1575 Pine Ridge Road, Suite 11, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 6210 COPPER LEAF LANE, NAPLES, FL 34116 -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-10-17 - -
CHANGE OF MAILING ADDRESS 2012-10-17 6210 COPPER LEAF LANE, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2012-10-17 TYERS, KATHLEEN -

Documents

Name Date
LC Amendment 2015-01-14
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-04-12
REINSTATEMENT 2013-12-09
LC Amendment 2012-10-17
ANNUAL REPORT 2012-02-18
Florida Limited Liability 2011-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State