Search icon

NORJAX PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: NORJAX PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORJAX PROPERTIES II, 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000026265
FEI/EIN Number 223927285

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

Address: 1712 BAY CIRCLE WEST, ORANGE PARK, FL, 32073
Mail Address: 1712 BAY CIRCLE WEST, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1364802 1712 BAY CIRCLE WEST, ORANGE PARK, FL, 32073 1712 BAY CIRCLE WEST, ORANGE PARK, FL, 32073 904-635-0667

Filings since 2006-05-18

Form type REGDEX
File number 021-90428
Filing date 2006-05-18
File View File

Key Officers & Management

Name Role Address
H RAY WILLIS Agent 1712 BAY CIRCLE WEST, ORANGE PARK, FL, 32073
WILLIS H. RAY Managing Member 1712 BAY CIRCLE WEST, ORANGE PARK, FL, 32073
JAMES STINCHCOMB Managing Member 23 CARLSON LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-04 H RAY WILLIS -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 1712 BAY CIRCLE WEST, ORANGE PARK, FL 32073 -

Documents

Name Date
Reg. Agent Resignation 2009-06-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-16
Reg. Agent Change 2006-08-18
Florida Limited Liability 2006-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State