Entity Name: | JACKSONVILLE AIRPORT HOTELS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 24 Dec 1997 (27 years ago) |
Branch of: | JACKSONVILLE AIRPORT HOTELS II, LLC, MISSISSIPPI (Company Number 649662) |
Date of dissolution: | 01 Apr 2011 (14 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Apr 2011 (14 years ago) |
Document Number: | M98000000002 |
FEI/EIN Number | 64-0887076 |
Address: | 1000 RED FERN PLACE, FLOWOOD, MS 39232 |
Mail Address: | 1000 RED FERN PLACE, FLOWOOD, MS 39232 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
STURDIVANT, MIKE P | Manager | P.O. BOX 230, GLENDORA, MS 38928 |
STURDIVANT, GAINES P | Manager | 1000 RED FERN PLACE, FLOWOOD, MS 39232 |
JONES, EARLE F | Manager | 1000 RED FERN PLACE, FLOWOOD, MS 39232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2011-04-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-03 | 1000 RED FERN PLACE, FLOWOOD, MS 39232 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-03 | 1000 RED FERN PLACE, FLOWOOD, MS 39232 | No data |
Name | Date |
---|---|
LC Withdrawal | 2011-04-01 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State