Search icon

207 JAMAICA, LLC - Florida Company Profile

Company Details

Entity Name: 207 JAMAICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

207 JAMAICA, 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000073520
FEI/EIN Number 205300528

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

Address: 3250 NAVY BLVD., PENSACOLA, FL, 32505
Mail Address: PO BOX 12346, PENSACOLA, FL, 32591
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIZZELL THOMAS Managing Member 3250 W. NAVY BLVD., PENSACOLA, FL, 32505
BIZZELL ALLEN Managing Member 14161 GORHAM ROAD, PENASCOLA, FL, 32507
BIZZELL STEVE Managing Member 10671 CLOSEHAULED ROAD, PENSACOLA, FL, 32507
BAILEY MARY Managing Member 2510 E NINE MILE ROAD, PENSACOLA, FL, 32514
BIZZELL ROLAND Managing Member 601 DOG TRACK ROAD, PENSACOLA, FL, 32506
BIZZELL DAVID Managing Member 16285 NORTH SHORE DRIVE, PENSACOLA, FL, 32507
BIZZELL THOMAS Agent 3250 W. NAVY BLVD., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 3250 W. NAVY BLVD., PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State