Search icon

JIMMY JAZZ OF THE OAKS, LLC - Florida Company Profile

Company Details

Entity Name: JIMMY JAZZ OF THE OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMMY JAZZ OF THE OAKS, 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: 10 Sep 2009 (16 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L09000087643
FEI/EIN Number 270969327

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

Address: 6419 NEWBERRY ROAD, K0020, GAINESVILLE, FL, 32605, US
Mail Address: 85 METROWAY, RM.1101, SECAUCUS, NJ, 07094, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHEZRIE JAMES Member 85 METRO WAY, SECAUCUS, NJ, 07094
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
LC STMNT OF RA/RO CHG 2014-03-31 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 6419 NEWBERRY ROAD, K0020, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2011-02-21 6419 NEWBERRY ROAD, K0020, GAINESVILLE, FL 32605 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
CORLCRACHG 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State