Search icon

JAF INVEST, LLC - Florida Company Profile

Company Details

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

JAF INVEST, 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: 06 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000021361
FEI/EIN Number 46-5628664

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

Address: 2146 SE 18TH AVE, CAPE CORAL, FL, 33990
Mail Address: 2146 SE 18TH AVE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN M. WICKER P.A. Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907
ANGE JEROME Manager BP 50222, 56006 Vannes, OC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007352 KITTING TELECOM EXPIRED 2016-01-20 2021-12-31 - 2146 SE 18TH AVE, CAPE CORAL, FL, 33990
G14000109863 PEPPERMINT TREE PRE-SCHOOL AND CHILD CARE CENTER EXPIRED 2014-10-30 2019-12-31 - 2146 SE 18TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 JOHN M. WICKER P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-20 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
REINSTATEMENT 2015-10-20
Florida Limited Liability 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State