Entity Name: | JAMTRAC LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMTRAC LOGISTICS 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. |
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: | 30 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: | L12000137610 |
FEI/EIN Number |
460671241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 REDWOOD TRK TRC, OCALA, FL, 34472, US |
Mail Address: | P.O. BOX 830813, OCALA, FL, 34483, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JAMES E | Othe | P.O. BOX 830813, OCALA, FL, 34483 |
BROWN TRACEY | Authorized Member | P.O. BOX 830813, OCALA, FL, 34483 |
Jones Ky J | Auth | 7299 Midway Terrace apartment 2, Ocala, FL, 34472 |
BROWN TRACEY | Agent | 16 REDWOOD TRK TRC, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 16 REDWOOD TRK TRC, OCALA, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | BROWN, TRACEY | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-30 | JAMTRAC LOGISTICS LLC | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 16 REDWOOD TRK TRC, OCALA, FL 34472 | - |
LC AMENDMENT AND NAME CHANGE | 2017-08-03 | J & O MOVING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-23 | 16 REDWOOD TRK TRC, OCALA, FL 34472 | - |
LC AMENDMENT AND NAME CHANGE | 2015-11-23 | JAMES E. BROWN LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2019-01-30 |
ANNUAL REPORT | 2018-04-18 |
LC Amendment and Name Change | 2017-08-03 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment and Name Change | 2015-11-23 |
REINSTATEMENT | 2015-11-17 |
REINSTATEMENT | 2014-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State