Search icon

JACKSONVILLE EQUINE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE EQUINE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE EQUINE ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2010 (15 years ago)
Document Number: L04000081090
FEI/EIN Number 202495461

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

Address: 3950 N KENTUCKY AVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: P.O. BOX 609, PENNEY FARMS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN & COMPANY, LC Agent 5150 BELFORT ROAD SOUTH, JACKSONVILLE, FL, 32256
WELDON ALAN D Manager 3750 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 3950 N KENTUCKY AVE, apt 1618, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-12-13 3950 N KENTUCKY AVE, apt 1618, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2010-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000960446 TERMINATED 1000000417368 DUVAL 2012-11-21 2022-12-05 $ 4,965.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State