Search icon

JAX ZAX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAX ZAX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: M06000001037
FEI/EIN Number 202019196

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

Address: 3720 BIGGIN CHURCH RD W, JACKSONVILLE, FL, 32224, US
Mail Address: 3720 Biggin Church Rd West, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
STARR JOSEPH W Manager POST OFFICE BOX 4807, MACON, GA, 31208
Redding Dexter A Manager 1478 Riverplace Blvd, Suite 1703, Jacksonville, FL, 32207
Wilkinson Stacie S Manager 3720 BIGGIN CHURCH RD W, JACKSONVILLE, FL, 32224
wilkinson` chris M Treasurer 3720 BIGGIN CHURCH RD W, JACKSONVILLE, FL, 32224
WILKINSON STACIE S Agent 3720 BIGGIN CHURCH RD W, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3720 BIGGIN CHURCH RD W, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-02-05 3720 BIGGIN CHURCH RD W, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 3720 BIGGIN CHURCH RD W, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2008-07-31 WILKINSON, STACIE S -
REINSTATEMENT 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000288675 TERMINATED 1000000038001 13682 2462 2006-12-07 2026-12-13 $ 1,282.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229000.00
Total Face Value Of Loan:
229000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229000
Current Approval Amount:
229000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
231022.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State