Search icon

TOM & JACKIE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TOM & JACKIE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM & JACKIE PROPERTIES, LLC 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: 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: 27 Apr 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2001 (24 years ago)
Document Number: L01000006607
FEI/EIN Number 651126463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1545 Blue Heron Dr, SARASOTA, FL, 34239, US
Mail Address: 1545 Blue Heron Dr, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY JACKIE L Secretary 1545 Blue Heron Dr, SARASOTA, FL, 34239
Gregoria Ric Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236
KELLY THOMAS F President 1545 Blue Heron Dr, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Gregoria, Ric -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1545 Blue Heron Dr, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-02-08 1545 Blue Heron Dr, SARASOTA, FL 34239 -
MERGER 2001-07-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000037783
NAME CHANGE AMENDMENT 2001-05-01 TOM & JACKIE PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State