Search icon

AMERICAN JAG, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN JAG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN JAG, 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L07000119216
FEI/EIN Number 262032160

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

Address: 10796 BUTTONWOOD LAKE DRIVE, BOCA RATON, FL, 33498
Mail Address: 10796 BUTTONWOOD LAKE DRIVE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTBOUL STEPHAN M Managing Member 10796 BUTTONWOOD LAKE DRIVE, BOCA RATON, FL, 33498
Dahlia Boutboul N Managing Member 10796 BUTTONWOOD LAKE DRIVE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900633 EMPIRE MOVING SERVICES EXPIRED 2008-02-13 2013-12-31 - 3050 COUNTRY CLUB LANE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10796 BUTTONWOOD LAKE DRIVE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2009-04-29 10796 BUTTONWOOD LAKE DRIVE, BOCA RATON, FL 33498 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-08-19
Reg. Agent Resignation 2019-11-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State