Search icon

JAX INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JAX INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX INSPECTIONS, 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: 31 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L16000163887
FEI/EIN Number 81-3810399

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

Mail Address: 1635 lake shore blvd, Jacksonville, FL, 32210, US
Address: 1635 Lake Shore Blvd, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD LAURA C Authorized Member 1635 lake shore blvd, JACKSONVILLE, FL, 32210
wood Laura c Agent 1635 Lake Shore Blvd, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095778 CHIMNEY CHAMPIONS ACTIVE 2019-08-30 2029-12-31 - 5455 VERNA BLVD, PO BOX 60205, JACKSONVILLE, FL, 32205
G16000125241 GATOR CHIMNEY EXPIRED 2016-11-18 2021-12-31 - 1303 BELVEDERE AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1635 Lake Shore Blvd, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1635 Lake Shore Blvd, Jacksonville, FL 32210 -
LC DISSOCIATION MEM 2021-11-03 - -
CHANGE OF MAILING ADDRESS 2021-09-22 1635 Lake Shore Blvd, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2020-06-04 wood, Laura c -
LC AMENDMENT 2019-09-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
CORLCDSMEM 2021-11-03
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-04
LC Amendment 2019-09-09
ANNUAL REPORT 2019-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State