Search icon

JACKSONVILLE TELEPORT, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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