Search icon

BATTERY BUYERS AND MORE OF JAX LLC - Florida Company Profile

Company Details

Entity Name: BATTERY BUYERS AND MORE OF JAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATTERY BUYERS AND MORE OF 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000091312
FEI/EIN Number 47-1047087

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

Address: 2036 emerson street, JACKSONVILLE, FL, 32207, US
Mail Address: 2036 emerson st, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON MARY Managing Member 801 GROVE PARK, JACKSONVILLE, FL, 32216
Hinson CHRISTOPHER Vice President 2036 emerson st, JACKSONVILLE, FL, 32207
HINSON MELISSA Secretary 2036 emerson street, JACKSONVILLE, FL, 32207
Hinson Mary Agent 2036 emerson street, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 2036 emerson street, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 2036 emerson street, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-10-21 2036 emerson street, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-10-21 Hinson, Mary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-02-22 - -
REINSTATEMENT 2015-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-10-21
CORLCRACHG 2016-02-22
REINSTATEMENT 2015-12-17
Florida Limited Liability 2014-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State