Entity Name: | JZ EXPEDITED TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JZ EXPEDITED TRUCKING, 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 Oct 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000155861 |
FEI/EIN Number |
47-2022480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 IMESON PARK BLVD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 1111 IMESON PARK BLVD, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX ROBERT | Manager | 1111 IMESON PARK BLVD, JACKSONVILLE, FL, 32218 |
Fox MARIA | Manager | 1111 IMESON PARK BLVD, JACKSONVILLE, FL, 32218 |
KENT FRED HIII | Agent | 1200 Riverplace Blvd., Ste. 800, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-20 | 1111 IMESON PARK BLVD, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2019-09-20 | 1111 IMESON PARK BLVD, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | KENT, FRED H, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-16 | 1200 Riverplace Blvd., Ste. 800, Jacksonville, FL 32207 | - |
LC AMENDMENT | 2014-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-14 |
LC Amendment | 2019-09-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment | 2014-12-05 |
Florida Limited Liability | 2014-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State