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