Search icon

JAG FLORIDA NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: JAG FLORIDA NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAG FLORIDA NURSERY, 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000152513
FEI/EIN Number 47-5244156

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

Address: 4839 SW 148 AVE STE 521, DAVIE, FL, 33330
Mail Address: 4839 SW 148 AVE STE 521, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODSHALL JOHN E Manager 4839 SW 148 AVE STE 521, DAVIE, FL, 33330
SMITH JIMMY R Manager 4839 SW 148 AVE STE 521, DAVIE, FL, 33330
GODSHALL JOHN E Agent 4839 SW 148 AVE STE 521, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 4839 SW 148 AVE STE 521, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-03-01 4839 SW 148 AVE STE 521, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-03-01 GODSHALL, JOHN E -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 4839 SW 148 AVE STE 521, DAVIE, FL 33330 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2019-03-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State