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. |
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 |
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 |
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 |
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 | - |
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