Search icon

J. PARKER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: J. PARKER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. PARKER ENTERPRISES, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000016739
FEI/EIN Number 205224883

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

Address: 1431 Riverplace Bvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1642 GLENDALE ST., JACKSONVILLE, FL, 32205
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTLEY JASON P Managing Member 1431 Riverplace Bvd, JACKSONVILLE, FL, 32207
MOTLEY JANE P Secretary 3102B North Oak St. Ext., VALDOSTA, GA, 31602
MOTLEY JASON P Agent 1431 Riverplace Bvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1431 Riverplace Bvd, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 1431 Riverplace Bvd, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000354597 ACTIVE 02-2020-CA-000034-CAAM CIRCUIT COURT BAKER COUNTY 2023-07-11 2028-08-02 $418,066.83 BAYFIRST NATIONAL BANK F/K/A FIRST HOME BANK, 700 CENTRAL AVE., ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State