Search icon

JFAURE LLC - Florida Company Profile

Company Details

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

JFAURE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L14000068902
FEI/EIN Number 46-5517556

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

Address: 2275 J&C BOULEVARD, NAPLES, FL, 34109, US
Mail Address: 2275 J&C BOULEVARD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS LAW OFFICE, P.A. Agent -
KILCHENSTEIN STEPHEN L Manager 3622 Kent Dr., NALES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043504 COASTAL KITCHEN INTERIORS EXPIRED 2014-05-02 2019-12-31 - 2275 J & C BLVD., NAPLES, FL, 34109
G14000043203 CKI EXPIRED 2014-05-01 2019-12-31 - 121 BEARS PAW TRAIL, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Bass Law Office, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 2335 Tamiami Trail N., Ste. 409, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2275 J&C BOULEVARD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-02-23 2275 J&C BOULEVARD, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State