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. |
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 |
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 |
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 |
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 | - |
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