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. |
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 |
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 |
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 | - |
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