Entity Name: | JAF PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2018 (6 years ago) |
Document Number: | L11000101267 |
FEI/EIN Number | 37-1647229 |
Address: | 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 |
Mail Address: | 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ADVANCED MERCHANT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Felts, Jason A | Managing Member | 4408 Royal Tern Ct, Jacksonville Beach, FL 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000074298 | SNAP FITNESS | EXPIRED | 2012-07-26 | 2017-12-31 | No data | 76 S LAURA ST, SUITE 1370, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 | No data |
REINSTATEMENT | 2018-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-19 | Advanced Merchant Services | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000167801 | ACTIVE | 1000000919123 | DUVAL | 2022-03-30 | 2042-04-05 | $ 90,864.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-10-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State