Search icon

SES JAX, LLC - Florida Company Profile

Company Details

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

SES 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000040095
FEI/EIN Number 46-5046413

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

Mail Address: 5718 E Adamo Drive, Tampa, FL, 33619, US
Address: 2003 Blanding Blvd., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMKOVICH MICHAEL Managing Member 5718 E Adamo Drive, Tampa, FL, 33619
Tomkovich Michael Agent 5718 E Adamo Drive, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126464 FLASHDANCERS EXPIRED 2018-11-29 2023-12-31 - 2973 MAYPORT RD, JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-22 2003 Blanding Blvd., JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 5718 E Adamo Drive, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2003 Blanding Blvd., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Tomkovich, Michael -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-31
Florida Limited Liability 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State