Search icon

JAG TRANSPORT OF FL LLC - Florida Company Profile

Company Details

Entity Name: JAG TRANSPORT OF FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAG TRANSPORT OF FL 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: 18 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000154054
FEI/EIN Number 82-2207205

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

Address: 574 Citrus Isle Blvd, DAVENPORT, FL, 33837, US
Mail Address: 574 Citrus Isle Blvd, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO ACEVEDO JOHN A Manager 574 Citrus Isle Blvd, DAVENPORT, FL, 33837
GIRALDO MORILLO JOSE F Manager 574 Citrus Isle Blvd, DAVENPORT, FL, 33837
GIRALDO ANDRES F Manager 574 Citrus Isle Blvd, DAVENPORT, FL, 33837
GIRALDO ACEVEDO JOHN A Agent 574 Citrus Isle Blvd, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 574 Citrus Isle Blvd, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 574 Citrus Isle Blvd, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2021-05-01 574 Citrus Isle Blvd, DAVENPORT, FL 33837 -
LC AMENDMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 GIRALDO ACEVEDO, JOHN A -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-05-01
LC Amendment 2020-11-12
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State