Search icon

JIGAR LLC - Florida Company Profile

Company Details

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

JIGAR 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 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000051390
FEI/EIN Number 45-5056869

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

Address: 1800 Pembrook Dr., Orlando, FL, 32810, US
Mail Address: 544 AZALEA BLOOM DRIVE, APOPKA, FL, 32712, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ-GARZON MARTIN G Manager 544 AZALEA BLOOM DRIVE, APOPKA, FL, 32712
JIMENEZ-GARZON ALVARO Manager 544 AZALEA BLOOM DRIVE, APOPKA, FL, 32712
JIMENEZ-GARZON HERNAN Manager 544 AZALEA BLOOM DRIVE, APOPKA, FL, 32712
JIMENEZ DE MATTA LILIA Manager 544 AZALEA BLOOM DRIVE, APOPKA, FL, 32712
MATTA ORLANDO Agent 544 AZALEA BLOOM DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1800 Pembrook Dr., Suite 300, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2018-04-04 MATTA, ORLANDO -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
LC Amendment 2020-07-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State