Search icon

2021 JAX, LLC - Florida Company Profile

Company Details

Entity Name: 2021 JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2021 JAX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2009 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L09000104878
FEI/EIN Number 800510469

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

Address: 2021 Saint Augustine Road East, SUITE 2, Jacksonville, FL, 32207, US
Mail Address: 2021 Saint Augustine Road East, SUITE 2, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROFT BRYAN C Manager 2021 SAINT AUGUSTINE ROAD EAST, JACKSONVILLE, FL, 32207
FERNANDEZ STEVEN C Manager 2021 SAINT AUGUSTINE ROAD EAST, Jacksonville, FL, 32207
ADVOS LEGAL PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2018-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 2021 Saint Augustine Road East, SUITE 2, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-04-12 2021 Saint Augustine Road East, SUITE 2, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2018-04-12 ADVOS LEGAL PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5000 SAWGRASS VILLAGE CIRCLE, SUITE 7, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
LC Amended and Restated Art 2018-04-12
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State