Search icon

JAGUAR MEDIA HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JAGUAR MEDIA HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAGUAR MEDIA HOLDINGS, L.L.C. 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 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000155792
FEI/EIN Number 47-3556943

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

Address: 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. BOX 2132, CRYSTAL RIVER, FL, 34423, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURNING BYRON LJR. Manager 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
DURNING BYRON LJR. Authorized Member 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
DURNING BYRON LJR Agent 219 S Hibiscus Ave, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062313 OCALA POST (OCALAPOST.COM) ACTIVE 2020-06-04 2025-12-31 - P.O BOX 2132, CRYSTAL RIVER, FL, 34423
G14000101881 OCALA POST EXPIRED 2014-10-07 2019-12-31 - P.O. BOX 294, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 DURNING, BYRON L, JR -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 219 S Hibiscus Ave, CRYSTAL RIVER, FL 34429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-11-18 - -
CHANGE OF MAILING ADDRESS 2019-11-18 4720 SALISBURY ROAD, JACKSONVILLE, FL 32256 -

Documents

Name Date
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-11-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-30
Florida Limited Liability 2014-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State