Search icon

FBCJAX HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FBCJAX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBCJAX HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L13000093089
FEI/EIN Number 59-0823939

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

Address: 125 W ASHLEY ST, JACKSONVILLE, FL, 32202, US
Mail Address: 125 W ASHLEY ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
First Baptist Church of Jacksonville, FL, Manager 125 W ASHLEY ST, JACKSONVILLE, FL, 32202
Hoskins Coty Agent FIRST BAPTIST CHURCH OF JACKSONVILLE FL,, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 125 W ASHLEY ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-02-01 125 W ASHLEY ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 FIRST BAPTIST CHURCH OF JACKSONVILLE FL, INC., 125 W ASHLEY ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-02-05 Hoskins, Coty -
LC STMNT OF RA/RO CHG 2017-10-10 - -
LC AMENDED AND RESTATED ARTICLES 2013-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
CORLCRACHG 2017-10-10
ANNUAL REPORT 2017-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State