Search icon

F.J.G. HOLDINGS III, LLC - Florida Company Profile

Company Details

Entity Name: F.J.G. HOLDINGS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.J.G. HOLDINGS III, 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: 01 Oct 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000124872
FEI/EIN Number 38-3889478

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

Address: 5852 Atlantic Blvd., JACKSONVILLE, FL, 32207, US
Mail Address: 3545-1 St. Johns Bluff Rd. S., JACKSONVILLE, FL, 32224, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZALEH JAMAL J Agent 3545-1 St. Johns Bluff Rd., S., JACKSONVILLE, FL, 32224
GAZALEH JAMAL J Auth 3545-1 St. Johns Bluff Rd. S., JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111167 OXYCLEANERS EXPIRED 2012-11-17 2017-12-31 - P.O. BOX 24569, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 3545–1 St. Johns Bluff Rd., S., #222, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 5852 Atlantic Blvd., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-01-14 5852 Atlantic Blvd., JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-21
Florida Limited Liability 2012-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State