Search icon

JAF PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JAF PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAF PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L11000101267
FEI/EIN Number 371647229

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

Address: 6440 Southpoint Parkway, Suite 140, Jacksonville, FL, 32216, US
Mail Address: 6440 Southpoint Parkway, Suite 140, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVANCED MERCHANT SERVICES, INC. Agent -
Felts Jason A Managing Member 4408 Royal Tern Ct, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074298 SNAP FITNESS EXPIRED 2012-07-26 2017-12-31 - 76 S LAURA ST, SUITE 1370, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-02-27 6440 Southpoint Parkway, Suite 140, Jacksonville, FL 32216 -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 Advanced Merchant Services -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State