Search icon

JAX TRANSFER, LLC - Florida Company Profile

Company Details

Entity Name: JAX TRANSFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX TRANSFER, 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000070592
FEI/EIN Number 47-4617202

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

Address: 11005 BLASIUS RD, JACKSONVILLE, FL, 32226, US
Mail Address: 11005 BLASIUS RD, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ALVARO M Manager 11005 BLASIUS RD, JACKSONVILLE, FL, 32226
SHAVER DOUGLAS H Agent 1301 RIVERPLACE BOULEVARD, SUITE 1500, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104466 GOODNIGHT INTERNATIONAL EXPIRED 2015-10-13 2020-12-31 - 11005 BLASIUS RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2017-02-21 - -
LC NAME CHANGE 2016-12-08 JAX TRANSFER, LLC -
LC NAME CHANGE 2015-10-23 GOODNIGHT INTERNATIONAL, LLC -
LC AMENDMENT 2015-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-07 11005 BLASIUS RD, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2015-05-07 11005 BLASIUS RD, JACKSONVILLE, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2017-02-21
ANNUAL REPORT 2017-01-30
LC Name Change 2016-12-08
ANNUAL REPORT 2016-04-04
LC Name Change 2015-10-23
LC Amendment 2015-05-07
Florida Limited Liability 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State