Entity Name: | SRDM JAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRDM 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. |
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: | 18 Feb 2010 (15 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | L10000018681 |
FEI/EIN Number |
271961322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O BOX 47107, Jacksonville, FL, 32247, US |
Address: | 8477 MIZNER CIRCLE EAST, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SRDM JAX LLC, CONNECTICUT | 1020955 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RAJAN RESTAURANT PARTNERS, LLC | Managing Member | - |
GUILDAY LAW, P.A. | Agent | - |
SECOND CAREER PARTNERS LLC | Managing Member | 400 S RIVER RD, NEW HOPE, PA, 18938 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-28 | GEORGE W. HATCH, ESQ., 1983 CENTRE POINTE BLVD, SUITE 200, TALLAHASSEE, FL 32308 | - |
LC STMNT OF RA/RO CHG | 2023-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-28 | 8477 MIZNER CIRCLE EAST, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-28 | GUILDAY LAW, P.A. | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 8477 MIZNER CIRCLE EAST, Jacksonville, FL 32217 | - |
LC AMENDMENT AND NAME CHANGE | 2014-09-15 | SRDM JAX LLC | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-01-03 |
CORLCRACHG | 2023-06-28 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7129007302 | 2020-04-30 | 0491 | PPP | 1431 RIVERPLACE BLVD Unit 2305, JACKSONVILLE, FL, 32207-9113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State