Entity Name: | JAX MOORING & LAUNCH SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAX MOORING & LAUNCH SERVICE, 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: | 13 Jun 2008 (17 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | L08000058501 |
FEI/EIN Number |
262823409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9550 Regency Square Boulevard, JACKSONVILLE, FL, 32225, US |
Mail Address: | 9550 Regency Square Boulevard, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANERT WILLIAM G | Agent | 9550 Regency Square Boulevard, JACKSONVILLE, FL, 32225 |
BIEHL SHIPPING ASSETS LLC | Managing Member | 5200 HOLLISTER, SUITE 300, HOUSTON, TX, 77040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-08 | 9550 Regency Square Boulevard, Suite 700, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2013-02-08 | 9550 Regency Square Boulevard, Suite 700, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-08 | 9550 Regency Square Boulevard, Suite 700, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | GRANERT, WILLIAM G | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State