Entity Name: | SECOND CHANCE JAI-ALAI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECOND CHANCE JAI-ALAI, 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: | 17 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000005945 |
FEI/EIN Number |
161635521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 N.W. HWY 318, REDDICK, FL, 32686 |
Mail Address: | PO BOX 580, ORANGE LAKE, FL, 32681 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COFFEY JOSEPH JAMES | Manager | 200 RIVERSIDE BLVD, #41A, NEW YORK, NY, 10069 |
MATTHEWS BRIAN | Agent | 4601 NW CR 318, REDDICK, FL, 32686 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08071900256 | OCALA POKER & JAI-ALAI | EXPIRED | 2008-03-11 | 2013-12-31 | - | PO BOX 580, ORANGE LAKE, FL, 32681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | MATTHEWS, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 4601 NW CR 318, REDDICK, FL 32686 | - |
REINSTATEMENT | 2008-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-24 | 4601 N.W. HWY 318, REDDICK, FL 32686 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-24 | 4601 N.W. HWY 318, REDDICK, FL 32686 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000718826 | TERMINATED | 5:11-CV-496-OC-37PRL | US MIDDLE DIST. OF FL | 2013-04-03 | 2018-04-16 | $98,600.00 | MATTHEW STEVENSON, 3700 SW 27TH ST., GAINESVILLE, FL 32608 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-06-01 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-10-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State