Search icon

F.J.G. HOLDINGS III, LLC

Company Details

Entity Name: F.J.G. HOLDINGS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000124872
FEI/EIN Number 38-3889478
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

Agent

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

Auth

Name Role Address
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 No data P.O. BOX 24569, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 3545–1 St. Johns Bluff Rd., S., #222, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 5852 Atlantic Blvd., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2014-01-14 5852 Atlantic Blvd., JACKSONVILLE, FL 32207 No data

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 Feb 2025

Sources: Florida Department of State