Search icon

JAX HEALTHCARE SOLUTIONS LLC - Florida Company Profile

Company Details

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

JAX HEALTHCARE SOLUTIONS 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: 20 May 2014 (11 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L14000081353
FEI/EIN Number NOT APPLICABLE

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

Address: 492 Shirley Drive, APOPKA, FL, 32712, US
Mail Address: 492 Shirley Drive, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBERRY JASON B Manager 492 Shirley Drive, APOPKA, FL, 32712
NEWBERRY JASON B Agent 492 Shirley Drive, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132526 JAX APP SOLUTIONS EXPIRED 2018-12-14 2023-12-31 - 3 SOUTH LAKE CORTEZ DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 492 Shirley Drive, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-03-08 492 Shirley Drive, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 492 Shirley Drive, APOPKA, FL 32712 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-13
Florida Limited Liability 2014-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State