Search icon

JUST HIT RESET LLC - Florida Company Profile

Company Details

Entity Name: JUST HIT RESET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST HIT RESET 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000068822
FEI/EIN Number 460722090

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

Address: 3178 sweetwater oaks s, JACKSONVILLE, FL, 32223, US
Mail Address: 3178 SweetwaterOaks Dr So, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHGALL MICHAEL Managing Member 3178 Sweerwater Oaks Dr S, Jacksonville, FL, 32223
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077646 THE BRASSCO JONES SHOW EXPIRED 2012-08-06 2017-12-31 - 3829 MARNIE PLACE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 3178 sweetwater oaks s, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-03-29 3178 sweetwater oaks s, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-31
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State