Search icon

JHORDAN MILITARY GEAR, LLC - Florida Company Profile

Company Details

Entity Name: JHORDAN MILITARY GEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHORDAN MILITARY GEAR, 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: 24 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000090902
FEI/EIN Number 263189184

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

Address: 7816 Land-o-Lakes Blvd, Land-o-Lakes, FL, 34638, US
Mail Address: 8130 Swiss Chard Circle, Land-o-Lakes, FL, 34637, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiner-Matthiew Wynetta Managing Member 8130 Swiss Chard Circle, Land-o-Lakes, FL, 34637
Matthiew Willie Member 8130 Swiss Chard Circle, Land-o-Lakes, FL, 34637
Kiner-Matthiew Wynetta Agent 8130 Swiss Chard Circle, Land-o-Lakes, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7816 Land-o-Lakes Blvd, Land-o-Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2018-04-25 7816 Land-o-Lakes Blvd, Land-o-Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 8130 Swiss Chard Circle, Land-o-Lakes, FL 34637 -
LC NAME CHANGE 2015-05-04 JHORDAN MILITARY GEAR, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-21 Kiner-Matthiew, Wynetta -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
LC Name Change 2015-05-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State