Entity Name: | JACKSONVILLE TELEPORT, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSONVILLE TELEPORT, 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: | 27 May 1992 (33 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | Z00578 |
FEI/EIN Number |
593145998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 526 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
Mail Address: | 526 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAINTER ROGER W | Managing Member | 526 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
NICHOLS CHARLES | Managing Member | 526 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
WHITEMAN MICHAEL G | Managing Member | 526 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
PAINTER ROGER W | Agent | 526 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2002-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-19 | 526 STOCKTON STREET, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2002-02-19 | 526 STOCKTON STREET, JACKSONVILLE, FL 32204 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-05 | 526 STOCKTON STREET, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-05 | PAINTER, ROGER W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State