Search icon

JAM, LLC

Company Details

Entity Name: JAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2006 (18 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: L06000096177
FEI/EIN Number 205650914
Address: 8205 White Falls Blvd, Unit 112, JACKSONVILLE, FL, 32205, US
Mail Address: 8205 White Falls Blvd, Unit 112, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Chief Executive Officer

Name Role Address
GRAY FERRELL JII Chief Executive Officer 4638 Ramona Blvd, JACKSONVILLE, FL, 32205

Chief Operating Officer

Name Role Address
Inestroza Jessie Chief Operating Officer 5800 Beach Blvld, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
OTT Darryl Chief Financial Officer 5800 Beach Blvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8205 White Falls Blvd, Unit 112, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2017-05-01 8205 White Falls Blvd, Unit 112, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000217481 LAPSED 16-436-CA 19TH JUD. CIR., MARTIN COUNTY 2017-04-18 2022-04-19 $77,557.86 CTY FARMS, LLC, 208 COCONUT KEY DRIVE, PALM BEACH GARDENS, FL 33418

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State