Search icon

NORTH JAX CONCRETE AND CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: NORTH JAX CONCRETE AND CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH JAX CONCRETE AND CONSTRUCTION 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: 11 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L12000076938
FEI/EIN Number 46-0789582

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

Mail Address: 371744 Henry Smith Rd, Hilliard, FL, 32046, US
Address: 15223 LANDMARK CIRCLE SOUTH, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTON III JOHN C Managing Member 15223 LANDMARK CIRCLE SOUTH, JACKSONVILLE, FL, 32226
HOLTON III JOHN C Agent 15223 LANDMARK CIRCLE SOUTH, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 15223 LANDMARK CIRCLE SOUTH, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 15223 LANDMARK CIRCLE SOUTH, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2023-03-27 15223 LANDMARK CIRCLE SOUTH, JACKSONVILLE, FL 32226 -
LC NAME CHANGE 2020-04-24 NORTH JAX CONCRETE AND CONSTRUCTION LLC -
REGISTERED AGENT NAME CHANGED 2019-06-05 HOLTON III, JOHN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000078830 TERMINATED 1000000813138 DUVAL 2019-01-28 2029-01-30 $ 386.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-11-25
LC Name Change 2020-04-24
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-11-25
AMENDED ANNUAL REPORT 2019-11-08
AMENDED ANNUAL REPORT 2019-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State