Search icon

JET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET HOLDINGS, 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L06000039195
FEI/EIN Number 204707487

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

Address: 12801 COMMODITY PLACE, TAMPA, FL, 33626
Mail Address: 12801 COMMODITY PLACE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEN JAMES E Managing Member 12801 COMMODITY PLACE, TAMPA, FL, 33626
MORGAN LARRY C Auth 12801 COMMODITY PLACE, TAMPA, FL, 33626
Wilbur Paul Secretary 12801 COMMODITY PLACE, TAMPA, FL, 33626
GOODWIN JAMES W Agent 201 N FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-05 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 GOODWIN, JAMES WESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 201 N FRANKLIN ST, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 12801 COMMODITY PLACE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2007-05-07 12801 COMMODITY PLACE, TAMPA, FL 33626 -

Documents

Name Date
LC Voluntary Dissolution 2022-05-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State