Search icon

JF ACQUISITION, LLC

Company Details

Entity Name: JF ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2011 (13 years ago)
Document Number: M09000004999
FEI/EIN Number 01-0937618
Address: 100 Perimeter Park Dr, Suite H, Morrisville, NC, 27560, US
Mail Address: 100 Perimeter Park Dr, Suite H, Morrisville, NC, 27560, US
Place of Formation: NORTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Shadrick Keith Manager 100 Perimeter Park Dr, Morrisville, NC, 27560
Whittington David Manager 100 Perimeter Park Dr, Morrisville, NC, 27560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026049 JF PETROLEUM GROUP ACTIVE 2020-02-27 2025-12-31 No data 100 PERIMETER PARK DRIVE, STE H, MORRISVILLE, NC, 27560
G11000084354 JONES & FRANK EXPIRED 2011-08-25 2016-12-31 No data 1330 ST. MARY'S STREET, SUITE 210, RALEIGH, NC, 27605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 100 Perimeter Park Dr, Suite H, Morrisville, NC 27560 No data
CHANGE OF MAILING ADDRESS 2024-04-08 100 Perimeter Park Dr, Suite H, Morrisville, NC 27560 No data
REINSTATEMENT 2011-08-24 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000526518 TERMINATED 1000000356129 LEON 2013-02-28 2033-03-06 $ 4,233.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000408592 TERMINATED 1000000440792 LEON 2012-12-17 2033-02-13 $ 659.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State