Entity Name: | JA OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JA OF NAPLES, 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: | 11 Feb 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L99000000804 |
FEI/EIN Number |
593583296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5692 STRAND COURT, NAPLES, FL, 34110 |
Mail Address: | 5692 STRAND COURT, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAFRAN ARTHUR A | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
PIERCE JAMES E | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
COHEN & GRIGSBY, P.C. | Agent | 27200 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-01 | 5692 STRAND COURT, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-01 | 5692 STRAND COURT, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | COHEN & GRIGSBY, P.C. | - |
REINSTATEMENT | 2002-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
AMENDMENT | 2000-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2000-05-01 |
Amendment | 2000-04-28 |
Florida Limited Liabilites | 1999-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State