Entity Name: | J WOOD FULL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000141600 |
FEI/EIN Number | 454074539 |
Address: | 3119 Spring Glen rd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 3119 Spring Glen rd, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODARD JARMAL R | Agent | 1103 WEST 30TH STREET, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
WOODARD JARMAL R | Chief Executive Officer | 1103 WEST 30TH STREET, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
MOULTRIE ASHLEY S | President | 1103 west 30th street, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 3119 Spring Glen rd, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 3119 Spring Glen rd, JACKSONVILLE, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000110722 | LAPSED | 1000000648741 | DUVAL | 2014-12-29 | 2025-01-22 | $ 633.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-12-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State