Search icon

AF JACKSONVILLE LLC

Company Details

Entity Name: AF JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000150494
FEI/EIN Number 47-1959387
Address: 11319 Beacon Dr, JACKSONVILLE, FL, 32225, US
Mail Address: 11319 BEACON DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
AF BEACH LLC Agent

Manager

Name Role Address
ROBINSON DAVID Manager 11319 Beacon Dr, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099916 ANYTIME FITNESS EXPIRED 2014-10-01 2019-12-31 No data 4870 ASHLEY MANOR WAY, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 11319 Beacon Dr, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 11319 Beacon Dr, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2015-09-28 11319 Beacon Dr, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000259535 ACTIVE 1000000889253 DUVAL 2021-05-21 2031-05-26 $ 1,045.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000683217 ACTIVE 1000000843930 DUVAL 2019-10-08 2029-10-16 $ 594.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000149664 ACTIVE 1000000816506 DUVAL 2019-02-20 2029-02-27 $ 397.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State