Entity Name: | JAX ELECTRIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAX ELECTRIC 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: | 12 Feb 2018 (7 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: | L18000039108 |
FEI/EIN Number |
82-4432822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 West 61st Street, Jacksonville, FL, 32208, US |
Mail Address: | 419 West 61st Street, Jacksonville, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURSTON Michael | Owne | 419 West 61st Street, Jacksonville, FL, 32208 |
Ruttell Stephanie | Manager | 13145 Cricket Cove Rd N, Jacksonville, FL, 32224 |
Thurston Michael A | Agent | 419 West 61st Street, Jacksonville, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 419 West 61st Street, Jacksonville, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 419 West 61st Street, Jacksonville, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 419 West 61st Street, Jacksonville, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Thurston, Michael A | - |
REINSTATEMENT | 2021-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-06-13 | - | - |
LC DISSOCIATION MEM | 2018-06-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000430460 | LAPSED | 2018 SC 033075 O | ORANGE CO | 2019-06-03 | 2024-06-24 | $5347.76 | CITY ELETRICK SUPPLY COMPANY, PO BOX 609521, ORLANDO, FLORIDA 32860 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-01-11 |
ANNUAL REPORT | 2019-03-21 |
LC Amendment | 2018-06-13 |
CORLCDSMEM | 2018-06-06 |
Florida Limited Liability | 2018-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State