Search icon

B J OF JAX AUTO SALES & REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: B J OF JAX AUTO SALES & REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B J OF JAX AUTO SALES & REPAIRS, 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: 10 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L16000028263
FEI/EIN Number 81-1454667

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

Address: 1645 CASSAT AVE, JACKSONVILLE, FL, 32210, US
Mail Address: 1645 CASSAT AVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER NAZIH M Manager 1645 CASSAT AVE, JACKSONVILLE, FL, 32210
BAKER NAZIH M Agent 1645 cassat ave, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042452 BAKERS AMAZING CAR SALES ACTIVE 2018-04-02 2028-12-31 - 1645 CASSAT AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1645 cassat ave, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 1645 CASSAT AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-06-06 1645 CASSAT AVE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 BAKER, NAZIH MAHMOUD A -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-19
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State