Search icon

JAMROCK BAR AND GRILLE LLC - Florida Company Profile

Company Details

Entity Name: JAMROCK BAR AND GRILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMROCK BAR AND GRILLE 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000061422
FEI/EIN Number 270417535

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

Address: 205 1ST ST N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 205 1ST ST N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGURA ANTHONY President 4756 SANDY RUN LANE NORTH, JACKSONVILLE, FL, 32224
LARGURA ANTHONY Agent 4756 SANDY RUN LANE NORTH, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003689 BLUE WATER ISLAND GRILL EXPIRED 2012-01-11 2017-12-31 - 205 1ST STREET N, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 4756 SANDY RUN LANE NORTH, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2012-01-27 LARGURA, ANTHONY -
LC AMENDMENT 2011-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 205 1ST ST N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2011-04-19 205 1ST ST N, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000774433 TERMINATED 1000000388048 DUVAL 2012-10-18 2032-10-25 $ 1,134.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-27
LC Amendment 2011-06-09
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-09-30
LC Amendment 2009-11-09
Florida Limited Liability 2009-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State