Entity Name: | J.A. HAYWORTH & COMPANY. P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.A. HAYWORTH & COMPANY. P.L. 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: | 20 Aug 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: | L08000079814 |
FEI/EIN Number |
263218420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Touchton Road E., JACKSONVILLE, FL, 32246, US |
Mail Address: | 4600 Touchton Road E., JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYWORTH HOLDINGS, P.L. | Manager | - |
OUREDNIK KAREL I | Agent | 4600 Touchton Road E., Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-27 | 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2018-06-27 | 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-27 | 4600 Touchton Road E., Suite 1150, Jacksonville, FL 32246 | - |
LC NAME CHANGE | 2010-09-28 | J.A. HAYWORTH & COMPANY. P.L. | - |
REGISTERED AGENT NAME CHANGED | 2010-04-15 | OUREDNIK, KAREL IV | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-21 |
LC Name Change | 2010-09-28 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State