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. |
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 |
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 |
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 |
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 | - |
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