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