Search icon

XYZ JAX LLC - Florida Company Profile

Company Details

Entity Name: XYZ JAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XYZ JAX 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000030757
FEI/EIN Number 46-4907300

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

Address: 308 N Lombardy Loop, ST JOHNS, FL, 32259, US
Mail Address: 308 N Lombardy Loop, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finke Ben Authorized Member 308 N Lombardy Loop, ST JOHNS, FL, 32259
FINKE BEN Agent 308 N Lombardy Loop, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2024-08-21 XYZ JAX LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 308 N Lombardy Loop, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2017-02-03 308 N Lombardy Loop, ST JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2017-02-03 FINKE, BEN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 308 N Lombardy Loop, ST JOHNS, FL 32259 -

Documents

Name Date
Name Change 2024-08-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State