Search icon

JAX MITIGATION PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: JAX MITIGATION PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX MITIGATION PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2015 (10 years ago)
Document Number: L15000146292
FEI/EIN Number 47-4903679

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

Address: 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hale Ernest Vice President 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256
Silverfield Leed C President 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256
Silverfield Gary Vice President 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256
SILVERFIELD DEVELOPMENT COMPANY Manager -
SILVERFIELD DEVELOPMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-03-09 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State