Search icon

SECOND CHANCE JAI-ALAI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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