Search icon

FREE JACKSONVILLE COUPONS, LLC - Florida Company Profile

Company Details

Entity Name: FREE JACKSONVILLE COUPONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREE JACKSONVILLE COUPONS, 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000097485
FEI/EIN Number 271308692

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

Address: 3948 3RD ST SOUTH, SUITE 156, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3948 3RD ST SOUTH, SUITE 156, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS PAM G Managing Member 3948 3RD ST SOUTH SUITE 156, JACKSONVILLE BEACH, FL, 32250
PICCIOTTI DARIO L Managing Member 3948 3RD ST. SOUTH SUITE 156, JACKSONVILLE BEACH, FL, 32250
LYONS PAMELA G Agent 3948 3RD ST SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 3948 3RD ST SOUTH, SUITE 156, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-03-01 3948 3RD ST SOUTH, SUITE 156, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3948 3RD ST SOUTH, SUITE 156, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-01 3948 3RD ST SOUTH, SUITE 156, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-15 LYONS, PAMELA GMISS -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-15
Florida Limited Liability 2010-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State