Search icon

TJF MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TJF MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJF MANAGEMENT COMPANY, 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000127924
FEI/EIN Number 593606364

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

Address: 8028 Acorn Ridge Road, Jacksonville, FL, 32256, US
Mail Address: 8028 Acorn Ridge Road, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER BRIAN J Auth 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
FITCH JACK CJr. Auth 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
FRANKLIN DIANE Agent 8028 Acorn Ridge Road, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 8028 Acorn Ridge Road, Jacksonville, FL 32256 -
REINSTATEMENT 2023-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 8028 Acorn Ridge Road, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-06-20 8028 Acorn Ridge Road, Jacksonville, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC REVOCATION OF DISSOLUTION 2017-05-04 - -
VOLUNTARY DISSOLUTION 2017-04-28 - -

Documents

Name Date
REINSTATEMENT 2023-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-02
LC Revocation of Dissolution 2017-05-04
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State