Search icon

THE HIT CENTER OF JACKSONVILLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HIT CENTER OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HIT CENTER OF JACKSONVILLE, 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: 10 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000008620
FEI/EIN Number 043640488

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

Address: 9838 Old Baymeadows Rd, JACKSONVILLE, FL, 32256, US
Mail Address: 9838 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
IPS LYNX, INC. Authorized Member
AG ONE FINANCIAL INC Agent

Form 5500 Series

Employer Identification Number (EIN):
043640488
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-10-13 9838 Old Baymeadows Rd, STE 290, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 9838 Old Baymeadows Rd, STE 290, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2018-04-24 AG ONE FINANCIAL INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 302 3rd Street Suite 4, Neptune Beach, FL 32266 -
LC DISSOCIATION MEM 2016-05-31 - -
LC AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
CORLCDSMEM 2016-05-31
LC Amendment 2016-05-31
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State