Search icon

JERA PROPERTIES, LLC - Florida Company Profile

Company Details

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

JERA PROPERTIES, 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000064231
FEI/EIN Number 47-3956516

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

Address: 810 103RD AVENUE NORTH, NAPLES, FL, 34108, US
Mail Address: 810 103RD AVENUE NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUB PATRICIA M Manager 810 103RD AVENUE NORTH, NAPLES, FL, 34108
CACHON JENNIFER AESQ. Agent C/O CHEFFY PASSIDOMO, P.A., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 810 103RD AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-10-03 810 103RD AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 810 103RD AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-10-03 810 103RD AVENUE NORTH, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 CACHON, JENNIFER A., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 C/O CHEFFY PASSIDOMO, P.A., 821 5TH AVENUE S, SUITE 201, NAPLES, FL 34102 -
LC DISSOCIATION MEM 2015-09-17 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
CORLCDSMEM 2015-09-17
Florida Limited Liability 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State