Search icon

JACKSONVILLE WEBSITE DESIGN, LLC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE WEBSITE DESIGN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE WEBSITE DESIGN, 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: 18 Jul 2008 (17 years ago)
Date of dissolution: 01 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2024 (8 months ago)
Document Number: L08000069711
FEI/EIN Number 800222042

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

Mail Address: 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Address: 2344 The Woods Dr E, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTHOLOMEW JARED Manager 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225
BARTHOLOMEW JARED Agent 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 2344 The Woods Dr E, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-02-23 2344 The Woods Dr E, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 13245 Atlantic Blvd, #4-322, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-01
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-23
AMENDED ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State