Search icon

WITHOUT JESUS I SUCK, LLC - Florida Company Profile

Company Details

Entity Name: WITHOUT JESUS I SUCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WITHOUT JESUS I SUCK, 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: 16 Mar 2009 (16 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: L09000025363
FEI/EIN Number 300540852

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

Address: 12620 beach Blvd,, JACKSONVILLE, FL, 32246, US
Mail Address: 12620 beach Blvd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS MAURICE JR Agent 12620 beach Blvd, JACKSONVILLE, FL, 32246
HICKS MAURICE JR Chief Executive Officer 12620 beach Blvd, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 12620 beach Blvd, Suite 3, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 12620 beach Blvd,, Suite 3, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-01-05 12620 beach Blvd,, Suite 3, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2017-01-05 HICKS, MAURICE, JR -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-08-18 - -
CONVERSION 2009-03-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000094941

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-05-01
LC Amendment 2014-08-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State