Search icon

JAG MERGERS & ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: JAG MERGERS & ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAG MERGERS & ACQUISITIONS 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000192479
Address: 1375 GATEWAY BOULEVARD, 4, BOYNTON BEACH, FL, 33426, US
Mail Address: 1375 GATEWAY BOULEVARD, 4, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1721964 1375 GATEWAY BLVD SUITE 4, BOYNTON BEACH, FL, 33426 1375 GATEWAY BLVD SUITE 4, BOYNTON BEACH, FL, 33426 561-282-6553

Filings since 2018-06-28

Form type D/A
File number 021-298300
Filing date 2018-06-28
File View File

Filings since 2018-04-25

Form type D/A
File number 021-298300
Filing date 2018-04-25
File View File

Filings since 2017-11-16

Form type D/A
File number 021-298300
Filing date 2017-11-16
File View File

Filings since 2017-11-08

Form type D
File number 021-298300
Filing date 2017-11-08
File View File

Key Officers & Management

Name Role Address
PALUZZI TOM Manager 1375 GATEWAY BOULEVARD SUITE 4, BOYNTON BEACH, FL, 33426
GOLDSTEIN JERALD Manager 1375 GATEWAY BOULEVARD, STE. 4, BOYNTON BEACH, FL, 33426
COOK ROBERT B Agent 4362 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Florida Limited Liability 2017-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State