Entity Name: | MEDALLION JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDALLION JACKSONVILLE, 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. |
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: | 22 Jan 2010 (15 years ago) |
Date of dissolution: | 14 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2016 (9 years ago) |
Document Number: | L10000007880 |
FEI/EIN Number |
271737987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15100 SW 200 ST, MIAMI, FL, 33187, US |
Mail Address: | 15100 SW 200 ST, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEVIN D. MERCER, P.A. | Agent | - |
GARRISON STEPHEN T | Managing Member | 17201 285TH STREET, HOMESTEAD, FL, 33030 |
Garrison Donovan | Managing Member | 27805 SW 197 AVENUE, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 15100 SW 200 ST, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 15100 SW 200 ST, MIAMI, FL 33187 | - |
LC DISSOCIATION MEM | 2015-10-16 | - | - |
LC NAME CHANGE | 2015-08-03 | MEDALLION JACKSONVILLE, LLC | - |
LC DISSOCIATION MEM | 2014-05-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 10800 Biscayne Blvd, 700, Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | KEVIN D. MERCER, P.A. | - |
LC AMENDMENT | 2010-06-04 | - | - |
LC AMENDMENT | 2010-05-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-07-14 |
ANNUAL REPORT | 2016-04-27 |
CORLCDSMEM | 2015-10-16 |
LC Name Change | 2015-08-03 |
ANNUAL REPORT | 2015-04-30 |
CORLCDSMEM | 2014-05-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-06-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State