Search icon

MANWELL JAX III, LLC

Company Details

Entity Name: MANWELL JAX III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000098834
FEI/EIN Number 452530476
Address: 4210 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
Mail Address: 1110 N Patterson Street, VALDOSTA, GA, 31601, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HULTS WILLIAM IV Agent 104 MERKLAND COURT, ST. JOHNS, FL, 32259

Managing Member

Name Role Address
Manwell Christopher M Managing Member 1110 N Patterson Street, Valdosta, GA, 31601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121267 ZAXBY'S EXPIRED 2017-11-03 2022-12-31 No data 1110 N PATTERSON STREET, VALDOSTA, GA, 31601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-03-07 4210 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2016-03-12 HULTS, WILLIAM, IV No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 104 MERKLAND COURT, ST. JOHNS, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000037422 ACTIVE 1000000807874 DUVAL 2018-12-18 2038-12-26 $ 28,864.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000495343 TERMINATED 1000000754910 DUVAL 2017-08-21 2037-08-23 $ 41,638.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-07
Florida Limited Liability 2011-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State