Search icon

JACS, LLC - Florida Company Profile

Company Details

Entity Name: JACS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACS, 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000011531
FEI/EIN Number 800096561

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

Address: 12273 EMERALD COAST PKWY, UNIT 108, DESTIN, FL, 32550
Mail Address: P.O. BOX 6697, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON STEPHEN D Managing Member 12273 EMERALD COAST PKWY, UNIT 108, DESTIN, FL, 32550
DIXON CARLA J Managing Member 12273 EMERALD COAST PKWY, UNIT 108, DESTIN, FL, 32550
KAZEK JON J Managing Member 12273 EMERALD COAST PKWY, UNIT 108, DESTIN, FL, 32550
KAZEK ANNE HURRLE Managing Member 12273 EMERALD COAST PKWY, UNIT 108, DESTIN, FL, 32550
DIXON STEPHEN D Agent 12273 EMERALD COAST PKWY., DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 12273 EMERALD COAST PKWY., SUITE 108, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2005-04-25 DIXON, STEPHEN DMGRM -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State