Search icon

JACKSONVILLE BUSINESS PARK II, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BUSINESS PARK II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE BUSINESS PARK 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: 18 May 2006 (19 years ago)
Date of dissolution: 11 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L06000054550
FEI/EIN Number 204872487

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

Address: 5500 NEW KINGS RD., JACKSONVILLE, FL, 32209
Mail Address: 6 SIMONSON CT., GLEN HEAD, NY, 11545
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATPAR PREM Managing Member 6 SIMONSON CT., GLEN HEAD, NY, 11545
CHATPAR PREM Agent 5500 NEW KINGS RD., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-11 - -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-01-26 5500 NEW KINGS RD., JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2009-01-26 CHATPAR, PREM -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 5500 NEW KINGS RD., JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 5500 NEW KINGS RD., JACKSONVILLE, FL 32209 -
LC AMENDMENT 2009-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000812933 LAPSED 18-CA-2607 4TH CIRCUIT / DUVAL COUNTY 2018-10-30 2023-12-17 $101,392.77 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-04-21
CORLCMMRES 2010-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State