Entity Name: | JAX MED MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAX MED MANAGEMENT, 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: | 30 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L03000027892 |
FEI/EIN Number |
510476492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7855 ARGYLE FOREST BLVD, SUITE 101, JACKSONVILLE, FL, 32244 |
Mail Address: | P O BOX 2099, MIDDLEBURG, FL, 32050 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER ZANDA M | Managing Member | 1897 NOLAN ROAD, MIDDLEBURG, FL, 32068 |
BURKHART JEFFERY E | Managing Member | 6589 River Point Dr, Fleming Island, FL, 32003 |
Roberts Bridget | Auth | 7855 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244 |
Burkhart Jeffrey | Agent | 7855 Argyle Forest Blvd #101, Jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 7855 Argyle Forest Blvd #101, Jacksonville, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | Burkhart, Jeffrey | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 7855 ARGYLE FOREST BLVD, SUITE 101, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2007-02-01 | 7855 ARGYLE FOREST BLVD, SUITE 101, JACKSONVILLE, FL 32244 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State