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. |
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 |
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 |
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 | - | - |
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