Search icon

JAG XII LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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