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. |
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 |
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 |
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 | - |
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 |
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