Search icon

JAX ASP, LLC - Florida Company Profile

Company Details

Entity Name: JAX ASP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX ASP, 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: 02 Jun 2009 (16 years ago)
Date of dissolution: 30 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: L09000053212
FEI/EIN Number 270256285

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

Address: 11290 St John's Industrial Pwky N, JACKSONVILLE, FL, 32246, US
Mail Address: 11290 St John's Industrial Pwky N, Suite 4, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON CHRISTOPHER M President 11290 St John's Industrial Pwky N, JACKSONVILLE, FL, 32246
STARR JOSEPH W Vice President 539 BARTLETT STREET, MACON, GA, 31204
WILKINSON CHRISTOPHER M Agent 3720 Biggin Church Rd West, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067914 ASP-AMERICA'S SWIMMING POOL COMPANY OF JACKSONVILLE EXPIRED 2011-06-07 2016-12-31 - 4378 CROOKED CREEK DR, JACKSONVILLE, FL, 32224
G09000123966 ASP POOL & SPA EXPIRED 2009-06-19 2014-12-31 - 4378 CROOKED CREEK DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 11290 St John's Industrial Pwky N, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2018-02-05 11290 St John's Industrial Pwky N, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 3720 Biggin Church Rd West, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2011-02-17 WILKINSON, CHRISTOPHER M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001055394 TERMINATED 1000000438333 DUVAL 2012-12-13 2032-12-19 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State