Search icon

J. YOUNG & SONS SEASONED FIREWOOD, LLC - Florida Company Profile

Company Details

Entity Name: J. YOUNG & SONS SEASONED FIREWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. YOUNG & SONS SEASONED FIREWOOD, 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000039856
FEI/EIN Number 47-3363247

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

Address: 18442 NW 231st street, HIGH SPRINGS, FL, 32643, US
Mail Address: 18442 NW 231st street, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
YOUNG JEREMIAH RSR. Manager 18442 NW 231st street, HIGH SPRINGS, FL, 32643
YOUNG JEREMIAH RJR. Manager 18442 NW 231st street, HIGH SPRINGS, FL, 32643
YOUNG JEREMIAH RJR. Authorized Member 18442 NW 231st street, HIGH SPRINGS, FL, 32643
YOUNG JAMARIO CSR. Authorized Member 18442 NW 231st street, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 18442 NW 231st street, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2018-04-23 18442 NW 231st street, HIGH SPRINGS, FL 32643 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State