Entity Name: | JACKSON WAREHOUSE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSON WAREHOUSE PROPERTIES, L.L.C. 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: | 11 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000038939 |
FEI/EIN Number |
208977386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o triyar management, inc., 10850 wilshire blvd, los angeles, CA, 90024, US |
Mail Address: | c/o triyar management, inc., 10850 wilshire blvd, los angeles, CA, 90024, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JACKSON WAREHOUSE PROPERTIES, L.L.C., MISSISSIPPI | 912082 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
TRIYAR MANAGEMENT, INC. | Authorized Member | C/O TRIYAR MANAGEMENT, INC., LOS ANGELES, CA, 90024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-27 | 515 EAST PARK AVENUE., 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-27 | c/o triyar management, inc., 10850 wilshire blvd, suite 1250, los angeles, CA 90024 | - |
CHANGE OF MAILING ADDRESS | 2018-12-27 | c/o triyar management, inc., 10850 wilshire blvd, suite 1250, los angeles, CA 90024 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-27 | CAPITOL CORPORATE SERVICES, INC. | - |
LC AMENDMENT | 2018-12-21 | - | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
Reg. Agent Resignation | 2019-02-11 |
LC Amendment | 2018-12-21 |
ANNUAL REPORT | 2018-04-07 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State