Search icon

JESSICA GORDON KAYE L.L.C. - Florida Company Profile

Company Details

Entity Name: JESSICA GORDON KAYE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSICA GORDON KAYE L.L.C. 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000140758
FEI/EIN Number NOT APPLICABLE

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

Address: 11766 Mandarin ROAD, JACKSONVILLE, FL, 32223, US
Mail Address: 11766 Mandarin ROAD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON KAYE JESSICA Manager 11766 Mandarin ROAD, JACKSONVILLE, FL, 32223
GORDON KAYE JESSICA Agent 11766 Mandarin ROAD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038757 JESSICAKAYE.ME EXPIRED 2015-04-17 2020-12-31 - 9832 SCOTT MILL ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 11766 Mandarin ROAD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2017-01-12 11766 Mandarin ROAD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 11766 Mandarin ROAD, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-01-18
Florida Limited Liability 2011-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State