Entity Name: | JAX BROKERAGE TEAM II, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAX BROKERAGE TEAM II, 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: | 23 Apr 2018 (7 years ago) |
Date of dissolution: | 18 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2022 (3 years ago) |
Document Number: | L18000100609 |
FEI/EIN Number |
82-5329964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Hilden Rd., Suite 203, Ponte Vedra, FL, 32081, US |
Mail Address: | 11516 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, UN |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWBERRY TERREL P | Manager | 11516 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
NEWBERRY TERRELL P | Agent | 11516 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087811 | CENTURY 21 FIRST COAST PONTE VEDRA | EXPIRED | 2018-08-08 | 2023-12-31 | - | 11516 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
G18000053028 | CENTURY 21 FIRST COAST | EXPIRED | 2018-04-27 | 2023-12-31 | - | 11516 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-18 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 141 Hilden Rd., Suite 203, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | NEWBERRY, TERRELL P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-07-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-01 |
REINSTATEMENT | 2019-10-17 |
LC Amendment | 2018-07-05 |
Florida Limited Liability | 2018-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State