Entity Name: | JACKSONVILLE LEAN CONSORTIUM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | N07000011825 |
FEI/EIN Number |
261472429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9802 Baymeadows Rd STE 12, #134, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9802 Baymeadows Rd STE 12, #134, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bussell James | Exec | 9802 Baymeadows Rd STE 12, JACKSONVILLE, FL, 32256 |
Bussell James P | Agent | 1500 LeBaron Avenue #1563, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-26 | 1500 LeBaron Avenue #1563, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-07 | Bussell, James Patrick | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 9802 Baymeadows Rd STE 12, #134, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2015-01-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000701928 | TERMINATED | 1000000845593 | DUVAL | 2019-10-21 | 2029-10-23 | $ 440.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-06 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-09-07 |
REINSTATEMENT | 2016-10-18 |
REINSTATEMENT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State