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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
GRAY FERRELL JII | Chief Executive Officer | 4638 Ramona Blvd, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
Inestroza Jessie | Chief Operating Officer | 5800 Beach Blvld, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
OTT Darryl | Chief Financial Officer | 5800 Beach Blvd, JACKSONVILLE, FL, 32207 |
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 |
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 |
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