Search icon

JA DUPLEXES, LLC - Florida Company Profile

Company Details

Entity Name: JA DUPLEXES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JA DUPLEXES, 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000118148
FEI/EIN Number 47-4543983

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

Mail Address: 913 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561, US
Address: 153 LEPORT DR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Robert Auth 153 LEPORT DR, PENSACOLA BEACH, FL, 32561
Khan Steve Auth 153 LEPORT DR, PENSACOLA BEACH, FL, 32561
Mabry Paul Auth 153 LEPORT DR, PENSACOLA BEACH, FL, 32561
Higgins David Manager 153 LEPORT DR, PENSACOLA BEACH, FL, 32561
Charles Duncan M Manager 153 LEPORT DR, PENSACOLA BEACH, FL, 32561
BOHANNON TAMMY Auth 913 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-28 153 LEPORT DR, PENSACOLA BEACH, FL 32561 -
REINSTATEMENT 2017-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2024-08-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-06-16
Florida Limited Liability 2015-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State