Search icon

JGA MEDIA LLC - Florida Company Profile

Company Details

Entity Name: JGA MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGA MEDIA 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000144028
FEI/EIN Number 47-1835405

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

Address: 150 E. ROBINSON ST., ORLANDO, FL, 32801, US
Mail Address: 150 E. ROBINSON ST., 2611, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES IANN Manager 150 E. ROBINSON ST, ORLNADO, FL, 32801
JONES IAN Agent 150 E. ROBINSON ST., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043479 SUN NETWORKS EXPIRED 2016-04-29 2021-12-31 - 150 E. ROBINSON ST. #2012, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 150 E. ROBINSON ST., 2611, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 150 E. ROBINSON ST., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-09-26 150 E. ROBINSON ST., 2611, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-09-26 JONES, IAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State