Search icon

JIM MADISON LLC - Florida Company Profile

Company Details

Entity Name: JIM MADISON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM MADISON 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: 22 Jan 2004 (21 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: L04000005914
FEI/EIN Number APPLIED FOR

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

Address: 1873 S PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 1720 E. MALABAR ROAD, MALABAR, FL, 32950, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOHN AJR. Manager 1720 E. MALABAR ROAD, MALABAR, FL, 32950
KENNEDY JOHN AJR. Agent 1720 E. MALABAR ROAD, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-03-04 JIM MADISON LLC -
CHANGE OF MAILING ADDRESS 2016-03-04 1873 S PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2016-03-04 KENNEDY, JOHN A, JR. -
REGISTERED AGENT ADDRESS CHANGED 2014-12-04 1720 E. MALABAR ROAD, #500305, MALABAR, FL 32950 -
LC AMENDMENT AND NAME CHANGE 2014-12-04 SALTY DAWGS GUITARS LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 1873 S PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2014-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2016-03-04
ANNUAL REPORT 2015-04-29
LC Amendment and Name Change 2014-12-04
AMENDED ANNUAL REPORT 2014-05-19
AMENDED ANNUAL REPORT 2014-05-12
AMENDED ANNUAL REPORT 2014-05-10
REINSTATEMENT 2014-05-07
Florida Limited Liability 2004-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State