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