Search icon

R&J ST JOHNS LLC - Florida Company Profile

Company Details

Entity Name: R&J ST JOHNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&J ST JOHNS 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: 07 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000076141
FEI/EIN Number 263202127

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

Address: 1431 Riverplace Boulevard, JACKSONVILLE, FL, 32207, US
Mail Address: 1431 Riverplace Boulevard, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTLEY JASON P Manager 1431 Riverplace Boulevard, JACKSONVILLE, FL, 32207
Motley Stephanie T Secretary 1431 Riverplace Boulevard, JACKSONVILLE, FL, 32207
MOTLEY JASON P Agent 1431 Riverplace Boulevard, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 1431 Riverplace Boulevard, #3604, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-04-01 1431 Riverplace Boulevard, #3604, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 1431 Riverplace Boulevard, #3604, JACKSONVILLE, FL 32207 -
LC DISSOCIATION MEM 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-26
CORLCDSMEM 2015-06-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State