Search icon

1956 JAMMES APARTMENTS LLC

Company Details

Entity Name: 1956 JAMMES APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000218747
FEI/EIN Number 81-4585528
Mail Address: 11061 NE 6TH AVE, MIAMI, FL, 33161
Address: 1956 JAMMES RD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
URIBE ANGELICA B Agent 11061 NE 6TH AVE, MIAMI, FL, 33161

Manager

Name Role Address
URIBE RAMIRO Manager 11061 NE 6TH AVE, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052441 SHORES PLACE APARTMENTS EXPIRED 2017-05-11 2022-12-31 No data 11061 NE 6TH AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-06 URIBE, ANGELICA B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1956 JAMMES RD, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000290696 ACTIVE 16-2020-CA-3788 FOURTH JUDICIAL CIRCUIT, DUVAL 2020-06-03 2026-06-11 $9,753.50 WENDY BYNDLOSS EXECUTIVE DIRECTOR JHRC, 117 WEST DUVAL STREET, SUITE 350, JACKSONVILLE, FLORIDA, 32202

Documents

Name Date
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State