Search icon

J.C. FAITH, LLC ******SEE NOTE*** - Florida Company Profile

Company Details

Entity Name: J.C. FAITH, LLC ******SEE NOTE***
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.C. FAITH, LLC ******SEE NOTE*** 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: 21 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000146951
FEI/EIN Number 46-1448713

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

Address: 2003 Marye Brant Loop S, Neptune BEACH, FL, 32266, US
Mail Address: 2003 Marye Brant Loop S, Neptune BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SPRING Managing Member 2003 Marye Brant Loop S, Neptune BEACH, FL, 32266
BARKER MICHAEL J Agent 1 INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034438 MY GYM EXPIRED 2013-04-10 2018-12-31 - 609 PARADISE COURT, ATLANTIC BEACH, FL, 32233, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 2003 Marye Brant Loop S, Neptune BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2017-01-16 2003 Marye Brant Loop S, Neptune BEACH, FL 32266 -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State