Search icon

JANDM II, LLC - Florida Company Profile

Company Details

Entity Name: JANDM II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANDM 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000031441
FEI/EIN Number 20-8779592

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

Address: 4396 GA HWY 40 E, SAINT MARYS, GA, 31558, US
Mail Address: PO BOX 5484, ST MARYS, GA, 31558, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY PATRICK Managing Member 531 CHATEAU CIRCLE, SAINT MARYS, GA, 31558
THOMAS JOHN W Agent 111 SCHOONER KEY PLACE, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000046939 THOMAS THE TRUCK TOWING ACTIVE 2016-05-10 2026-12-31 - 111 SCHOONER KEY PLACE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 4396 GA HWY 40 E, SAINT MARYS, GA 31558 -
REGISTERED AGENT NAME CHANGED 2023-03-15 THOMAS, JOHN W -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 111 SCHOONER KEY PLACE, JACKSONVILLE, FL 32218- -
CHANGE OF MAILING ADDRESS 2021-03-17 4396 GA HWY 40 E, SAINT MARYS, GA 31558 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State