Search icon

1202 TRIPLEX JAX BCH LLC - Florida Company Profile

Company Details

Entity Name: 1202 TRIPLEX JAX BCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1202 TRIPLEX JAX BCH 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: 28 Jan 2020 (5 years ago)
Date of dissolution: 09 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L20000033738
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6861 E MAIN ST, MESA, AZ, 85207, US
Mail Address: 6861 E MAIN ST, MESA, AZ, 85207, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001821581 1883 W ROYAL HUNTE DR, SUITE 200A, CEDAR CITY, UT, 84720 1883 W ROYAL HUNTE DR, SUITE 200A, CEDAR CITY, UT, 84720 7065776084

Filings since 2020-08-21

Form type D
File number 021-373798
Filing date 2020-08-21
File View File

Key Officers & Management

Name Role
DREI PARTNERSHIP MANAGER LLC Manager
REGISTERED AGENTS INC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 6861 E MAIN ST, MESA, AZ 85207 -
CHANGE OF MAILING ADDRESS 2023-03-15 6861 E MAIN ST, MESA, AZ 85207 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 7901 4th St. N., STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-02-16 Registered Agents Inc. -
LC AMENDMENT 2022-01-05 - -
LC STMNT OF RA/RO CHG 2020-03-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-16
LC Amendment 2022-01-05
ANNUAL REPORT 2021-01-26
CORLCRACHG 2020-03-10
Florida Limited Liability 2020-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State