Search icon

JA OF NAPLES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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