Search icon

JAX SLAYHER PRODUCTIONS, LLC

Company Details

Entity Name: JAX SLAYHER PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Sep 2017 (7 years ago)
Date of dissolution: 21 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (3 months ago)
Document Number: L17000198027
FEI/EIN Number 82-2945480
Address: 4020 Northwest 101st Drive, Coral Springs, FL, 33065, US
Mail Address: 4020 Northwest 101st Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
BUMPUS JONTE D Chief Executive Officer 4020 Northwest 101st Drive, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111905 JAX SLAYHER PRODUCTIONS LLC EXPIRED 2017-10-10 2022-12-31 No data 5831 NW 40TH LN, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 4020 Northwest 101st Drive, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-02-12 4020 Northwest 101st Drive, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2019-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-04-30
REINSTATEMENT 2019-03-27
Florida Limited Liability 2017-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State