Search icon

JETT ENERGY RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: JETT ENERGY RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETT ENERGY RESOURCES, 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: 12 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000130200
FEI/EIN Number 46-1172186

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

Address: 5838 Collins Ave, APT 6E, Miami Beach, FL, 33140, US
Mail Address: 5838 Collins Ave, APT 6E, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robles Carlos F Managing Member 5838 Collins Ave, Miami Beach, FL, 33140
Robles Carlos F Agent 5838 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 5838 Collins Ave, APT 6E, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-03-02 5838 Collins Ave, APT 6E, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 5838 Collins Ave, APT 6E, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-05-23 Robles, Carlos F -
REINSTATEMENT 2019-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-05-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2013-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State