Entity Name: | JAG XII LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAG XII 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: | 28 May 2009 (16 years ago) |
Date of dissolution: | 13 Jan 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | L09000051733 |
FEI/EIN Number |
275427976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 East Las Olas Boulevard, Suite 1700, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 401 East Las Olas Boulevard, Suite 1700, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jetscape Inc. | Managing Member | 160 Greentree Drive, Dover, DE, 19904 |
Hulgaard Jette M | Manager | 401 East Las Olas Boulevard, FORT LAUDERDALE, FL, 33301 |
OVERGAARD SOREN M | Manager | STRATUSVEJ 12, DK-7190, BILLUND |
NORDIC AVIATION CAPITAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-01-13 | - | - |
LC AMENDMENT | 2019-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | NORDIC AVIATION CAPITAL, INC. | - |
LC AMENDMENT | 2017-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 401 East Las Olas Boulevard, Suite 1700, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 401 East Las Olas Boulevard, Suite 1700, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 401 East Las Olas Boulevard, Suite 1700, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-01-13 |
LC Amendment | 2019-05-02 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-10-02 |
AMENDED ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State