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. |
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 |
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 |
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 |
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