Search icon

JAX BROKERAGE TEAM II, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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