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. |
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 |
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 |
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 | - | - |
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