Search icon

P.R. JAX LLC - Florida Company Profile

Company Details

Entity Name: P.R. JAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.R. JAX 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: 24 Feb 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: L12000027143
FEI/EIN Number 45-4575966

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

Address: 14655 plumosa dr, JACKSONVILLE, FL, 32250, US
Mail Address: 14655 plumosa dr, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLINSON BRYAN K Chief Executive Officer 14655 plumosa dr, JACKSONVILLE, FL, 32250
RAWLINSON MEGAN Chief Financial Officer 14655 plumosa dr, JACKSONVILLE, FL, 32250
RAWLINSON KEITH Agent 14655 plumosa dr, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 14655 plumosa dr, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-01-12 14655 plumosa dr, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 14655 plumosa dr, JACKSONVILLE, FL 32250 -
LC STMNT OF AUTHORITY 2015-06-04 - -
LC AMENDMENT 2015-06-04 - -
LC DISSOCIATION MEM 2015-06-04 - -
REGISTERED AGENT NAME CHANGED 2015-06-04 RAWLINSON, KEITH -
REINSTATEMENT 2015-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-10
LC Amendment 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State