Search icon

JAX LANTERN LLC - Florida Company Profile

Company Details

Entity Name: JAX LANTERN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX LANTERN 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L06000044595
FEI/EIN Number 204786204

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

Address: 2665 S BAYSHORE DR, STE M102, MIAMI, FL, 33133
Mail Address: 2665 S BAYSHORE DR, STE M102, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMOND VIVIAN Z Agent 2665 SOUTH BAYSHORE DR, MIAMI, FL, 33133
AMAN GROUP LLC Manager 2665 S BAYSHORE DR #M-102, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-19 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS JAX LANTERN LLC A NON-QUALIFIED DEL. CONVERSION NUMBER 500000260745
LC AMENDMENT 2014-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 DIMOND, VIVIAN Z -
REGISTERED AGENT ADDRESS CHANGED 2009-05-07 2665 SOUTH BAYSHORE DR, M-102, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2665 S BAYSHORE DR, STE M102, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-04-29 2665 S BAYSHORE DR, STE M102, MIAMI, FL 33133 -
LC AMENDMENT 2007-03-15 - -

Documents

Name Date
Conversion 2024-11-19
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State