Search icon

JG STRICKLAND, LLC - Florida Company Profile

Company Details

Entity Name: JG STRICKLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JG STRICKLAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L07000061108
FEI/EIN Number 061818446

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

Address: 13025 SE 115th Ave, Ocklawaha, FL, 32179, US
Mail Address: PO Box 167, Ocklawaha, FL, 32183, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JAMES G Managing Member PO Box 167, Ocklawaha, FL, 32183
Sellers-Strickland Elizabeth K Secretary PO Box 167, Ocklawaha, FL, 32183
STRICKLAND JAMES GJr. Agent 13025 SE 115th Ave, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 STRICKLAND, JAMES G, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 13025 SE 115th Ave, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2020-06-09 13025 SE 115th Ave, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 13025 SE 115th Ave, Ocklawaha, FL 32179 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000414363 ACTIVE 2018 1058 CA MARION CO 2020-09-22 2025-12-22 $20,462.02 CURRY INTERPRISES, INC, PO BOX 1063, OCALA, FLORIDA 34475

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State