Search icon

GADGETECH OF JAX BEACH LLC - Florida Company Profile

Company Details

Entity Name: GADGETECH OF JAX BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GADGETECH OF JAX BEACH 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 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000107180
FEI/EIN Number 47-4356017

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

Address: 323 9TH AVE N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 323 9TH AVE N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE ELBERT RIII Managing Member 323 9TH AVE N, JACKSONVILLE BEACH, FL, 32250
POPE ELBERT RIII Agent 323 9TH AVE N, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123301 GADGETFIX EXPIRED 2017-11-08 2022-12-31 - 323 9TH AVE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-27 323 9TH AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 323 9TH AVE N, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2017-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 323 9TH AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2016-05-23 POPE, ELBERT R, III -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-23
Florida Limited Liability 2015-06-22

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Date of last update: 01 May 2025

Sources: Florida Department of State