Entity Name: | JCD ORTEGA ARMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCD ORTEGA ARMS, L.L.C. 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: | 29 Dec 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L99000009339 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 47050, Jacksonville, FL, 32247-7050, US |
Address: | 1551 Atlantic Blvd., Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Demetree Jack C | President | P.O. Box 47050, Jacksonville, FL, 322477050 |
Demetree J. CJr. | Vice President | P.O. Box 47050, Jacksonville, FL, 322477050 |
Demetree Mark C | Vice President | P.O. Box 47050, Jacksonville, FL, 322477050 |
Demetree Christopher C | Vice President | P.O. Box 47050, Jacksonville, FL, 322477050 |
Demetree J. CJr. | Agent | 1551 Atlantic Blvd., Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 1551 Atlantic Blvd., Suite 300, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 1551 Atlantic Blvd., Suite 300, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | Demetree, J. C., Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 1551 Atlantic Blvd., Suite 300, Jacksonville, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State