Search icon

JG OPERATIONS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JG OPERATIONS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JG OPERATIONS OF FLORIDA, 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: 08 Oct 2012 (13 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L12000128008
FEI/EIN Number 46-1229819

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

Address: 4500 SALISBURY ROAD, STE 105, JACKSONVILLE, FL, 32216, US
Mail Address: 4500 SALISBURY ROAD, STE 105, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT, ABRAHAM, REITER, MCCORMICK & JOHNSO Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
JG OPERATIONS HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109984 PAPA JOHN'S PIZZA EXPIRED 2013-11-08 2018-12-31 - 4500 SALISBURY ROAD, RD #105, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-25 - -
LC AMENDMENT 2016-05-23 - -
LC AMENDMENT 2015-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 4500 SALISBURY ROAD, STE 105, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-01-09 4500 SALISBURY ROAD, STE 105, JACKSONVILLE, FL 32216 -
LC NAME CHANGE 2013-04-09 JG OPERATIONS OF FLORIDA, LLC -

Documents

Name Date
Reg. Agent Resignation 2018-08-29
LC Voluntary Dissolution 2017-04-25
LC Amendment 2016-05-23
ANNUAL REPORT 2016-02-17
LC Amendment 2015-06-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-17
LC Name Change 2013-04-09
Florida Limited Liability 2012-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State