Entity Name: | JORGE A VASQUEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JORGE A VASQUEZ 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: |
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: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000068376 |
FEI/EIN Number |
47-3779205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 LARGO DR, ORLANDO, FL, 32839, US |
Mail Address: | 1120 LARGO DR, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ JORGE A | Auth | 1120 LARGO DR, ORLANDO, FL, 32839 |
VASQUEZ JORGE A | Agent | 1120 LARGO DR, ORLANDO, FL, 32839 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040447 | JAV TREE SERVICES | ACTIVE | 2019-03-28 | 2029-12-31 | - | 1120 LARGO DR, ORLANDO, FL, 38239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 1120 LARGO DR, ORLANDO, FL 32839 | - |
REINSTATEMENT | 2019-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 1120 LARGO DR, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 1120 LARGO DR, ORLANDO, FL 32839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | VASQUEZ, JORGE A | - |
REINSTATEMENT | 2017-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-03-27 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State