Search icon

JACKSONVILLE PLAZA RESTAURANT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE PLAZA RESTAURANT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE PLAZA RESTAURANT PARTNERS, 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000119102
FEI/EIN Number 47-2105209

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

Address: 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216
Mail Address: 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coley W Alex Auth 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216
Conn Jeffrey A Auth 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216
Coley W Alex Agent 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080063 SBRAGA & CO. EXPIRED 2015-08-03 2020-12-31 - 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216
G15000080067 UNITY BEER GARDEN EXPIRED 2015-08-03 2020-12-31 - 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 Coley, W Alex -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 6675 CORPORATE CENTER PARKWAY, SUITE 100, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-17
Florida Limited Liability 2014-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State