REDHAT ENTERPRISES OF JAX LLC - Florida Company Profile

Entity Name: | REDHAT ENTERPRISES OF JAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2015 (10 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: | L15000056747 |
FEI/EIN Number | 47-3589494 |
Address: | 2025 N. MYRTLE AVE., JACKSONVILLE, FL, 32209, US |
Mail Address: | 2025 N. MYRTLE AVE., JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Margaret | Manager | 2025 N. MYRTLE AVE., JACKSONVILLE, FL, 32209 |
Mills Eleazer M | Auth | 2025 N. MYRTLE AVE., JACKSONVILLE, FL, 32209 |
HARRIS MARGARET A | Agent | 2025 N. MYRTLE AVE., JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2018-01-22 | REDHAT ENTERPRISES OF JAX LLC | - |
REINSTATEMENT | 2016-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-24 | HARRIS, MARGARET A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000345211 | TERMINATED | 1000000866010 | DUVAL | 2020-10-22 | 2040-10-28 | $ 30.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-03 |
LC Name Change | 2018-01-22 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-11-24 |
Florida Limited Liability | 2015-03-31 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State