Search icon

JAPANESE AND EUROPEAN MOTORCARS LLC - Florida Company Profile

Company Details

Entity Name: JAPANESE AND EUROPEAN MOTORCARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAPANESE AND EUROPEAN MOTORCARS 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000129651
FEI/EIN Number 46-3647004

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

Address: 5804 ARLINGTON RD, JACKSONVILLE, FL, 32211, US
Mail Address: 5804 ARLINGTON RD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carson Keith M Manager 5804 ARLINGTON RD, JACKSONVILLE, FL, 32211
Carson Keith M Agent 5804 ARLINGTON RD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091099 JEM AUTO SALES EXPIRED 2013-09-13 2018-12-31 - 1430 CESERY TER, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5804 ARLINGTON RD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2019-04-29 5804 ARLINGTON RD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5804 ARLINGTON RD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Carson, Keith Michael -
LC AMENDMENT 2013-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721173 ACTIVE 1000001019136 DUVAL 2024-11-05 2044-11-13 $ 19,877.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000685154 ACTIVE 1000001017300 DUVAL 2024-10-22 2044-10-30 $ 2,719.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000568859 TERMINATED 1000000939425 DUVAL 2022-12-16 2042-12-21 $ 2,203.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State