Search icon

COORDINATED FINANCIAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COORDINATED FINANCIAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COORDINATED FINANCIAL SOLUTIONS 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000027476
FEI/EIN Number 262177749

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

Address: 2209 NW 142ND AVE, GAINESVILLE, FL, 32609, US
Mail Address: 2209 NW 142ND AVE, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN JASON Managing Member 2209 NW 142ND AVE, GAINESVILLE, FL, 32609
JERNIGAN JASON C Agent 2209 NW 142ND AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 2209 NW 142ND AVE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2018-01-13 2209 NW 142ND AVE, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 2209 NW 142ND AVE, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2010-06-04 JERNIGAN, JASON C -
REINSTATEMENT 2010-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-08-13
Reg. Agent Change 2010-10-12
REINSTATEMENT 2010-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State