Search icon

2014 MANAGEMENT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: 2014 MANAGEMENT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2014 MANAGEMENT COMPANY 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: 17 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000029527
Address: 8281 MERRILL RD, JACKSONVILLE, FL, 32277, US
Mail Address: 8281 MERRILL RD, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSANZADEH KAMBIZ Manager 8281 MERRILL RD, JACKSONVILLE, FL, 32277
KAZRAN SAM Agent 8281 MERRILL RD, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121312 PREMIUM AUTO EXCHANGE EXPIRED 2015-12-02 2020-12-31 - 8281 MERRILL RD, JACKSONVILLE, FL, 32277
G15000117569 HORIZON MOTORS EXPIRED 2015-11-18 2020-12-31 - 8281 MERRILL RD, JACKSONVILLE, FL, 32277
G15000093502 GLOBAL AUTO LIQUIDATORS EXPIRED 2015-09-10 2020-12-31 - 8281 MERRILL ROAD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-18 - -
CHANGE OF MAILING ADDRESS 2015-11-12 8281 MERRILL RD, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2015-11-12 KAZRAN, SAM -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 8281 MERRILL RD, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 8281 MERRILL RD, JACKSONVILLE, FL 32277 -
LC AMENDMENT 2015-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000567562 ACTIVE 1000000757323 DUVAL 2017-10-04 2037-10-16 $ 149,905.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000783138 ACTIVE 1000000728501 DUVAL 2016-12-05 2036-12-08 $ 12,963.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000620017 TERMINATED 1000000722255 DUVAL 2016-09-12 2036-09-15 $ 8,710.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000619993 ACTIVE 1000000722253 DUVAL 2016-09-12 2036-09-15 $ 148,110.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment 2015-11-18
LC Amendment 2015-11-12
Florida Limited Liability 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State