Search icon

JARGAO, LLC - Florida Company Profile

Company Details

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

JARGAO, 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L14000011879
FEI/EIN Number 46-4621818

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

Address: 9300 Conroy Windermere Rd, PO Box 2232, Windermere, FL, 34786, US
Mail Address: POST OFFICE BOX 2232, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN HUGH WJR. Chief Executive Officer 9300 Conroy Windermere Rd, Windermere, FL, 34786
BROWN Hugh WJr. Agent 9300 Conroy Windermere Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 9300 Conroy Windermere Rd, PO Box 2232, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-04-01 9300 Conroy Windermere Rd, PO Box 2232, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 9300 Conroy Windermere Rd, PO Box 2232, Windermere, FL 34786 -
LC DISSOCIATION MEM 2017-10-05 - -
LC DISSOCIATION MEM 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 BROWN, Hugh W., Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
CORLCDSMEM 2017-10-05
CORLCDSMEM 2017-07-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State