Search icon

JACKSONVILLE OPERATING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE OPERATING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE OPERATING COMPANY, 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000033836
FEI/EIN Number 571211158

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

Address: 7900 BELFORT PARKWAY, 300, JACKSONVILLE, FL, 32256
Mail Address: 7900 BELFORT PARKWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZER WILLIAM Chief Financial Officer 7900 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
LAUCH JERRY Agent 7900 BELFORT PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-03 7900 BELFORT PARKWAY, 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 7900 BELFORT PARKWAY, SUITE 301, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-07-28 LAUCH, JERRY -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 7900 BELFORT PARKWAY, 300, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State