Search icon

JAG HOLDINGS GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAG HOLDINGS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAG HOLDINGS GROUP 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 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000033247
FEI/EIN Number 205917655

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

Address: 295 SW 4TH AVENUE, POMPANO BEACH, FL, 33060
Mail Address: 16500 NW 84TH AVE, MIAMI, FL, 33016
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINEZ JUDITH Manager 16500 NW 84TH AVE, MIAMI, FL, 33016
GODINEZ JUDITH Agent 16500 NW 84TH AVE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 16500 NW 84TH AVE, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-01-03 295 SW 4TH AVENUE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2012-01-03 GODINEZ, JUDITH -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 295 SW 4TH AVENUE, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2003-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000439835 TERMINATED 1000000101789 26691 1690 2008-12-18 2029-01-28 $ 1,378.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000203850 TERMINATED 1000000101789 26691 1690 2008-12-18 2029-01-22 $ 1,378.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State