Search icon

SOUTHERN JET CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERN JET CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN JET CENTER, L.L.C. 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: 14 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L00000013992
FEI/EIN Number 593681952

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

Address: 2841 FLIGHTLINE AVE, SANFORD, FL, 32773
Mail Address: 2841 FLIGHTLINE AVE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS JAMES A President 1300 E. 26TH PLACE, SANFORD, FL, 32773
WATKINS JAMES A Agent 206 E SOUTH STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 2841 FLIGHTLINE AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2005-04-20 2841 FLIGHTLINE AVE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2004-03-22 WATKINS, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 206 E SOUTH STREET, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000907888 LAPSED 09-CA-37353-39 ORANGE CNTY CIR CRT 2010-09-02 2015-09-13 $57329.51 FINISHMASTER, INC, 6460 126TH AVE N, LARGO, FL 33771
J10000381415 LAPSED 09-CA8613 SEMINOLE COUNTY 2010-02-15 2015-03-04 $65279.94 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270
J16000747612 ACTIVE 1000000156598 SEMINOLE 2010-01-07 2036-11-23 $ 555.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09002119690 LAPSED 09-CA-22624 CIRCUIT CIVIL, ORANGE CO., FL 2009-08-25 2014-08-25 $758151.98 BANC OF AMERICA LEASING & CAPITAL, LLC, 401 N TRYON ST., NC1-021-02-20, CHARLOTTE NC 28255
J09001264083 LAPSED 09-SC-1655-19-F CTY CT SEMINOLE CTY FL 2009-06-02 2014-07-09 $3,661.41 DESSER TIRE & RUBBER CO. INC., 6900 ACCO STREET, MONTEBELLO, CA 90640
J10000132321 ACTIVE 1000000119865 SEMINOLE 2009-05-07 2030-02-16 $ 3,512.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000141520 TERMINATED 1000000121736 SEMINOLE 2009-05-06 2030-02-16 $ 25,228.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-20
ANNUAL REPORT 2001-02-22
Florida Limited Liabilites 2000-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State