Search icon

MORRIS JACKSON & SONS DAIRY, LLC - Florida Company Profile

Company Details

Entity Name: MORRIS JACKSON & SONS DAIRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORRIS JACKSON & SONS DAIRY, 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: 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L01000021452
FEI/EIN Number 593106042

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

Address: 620 SE COUNTY RD. 412, MAYO, FL, 32066, US
Mail Address: 620 SE COUNTY RD. 412, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MORRIS S Manager 620 SE COUNTY RD. 412, MAYO, FL, 32066
JACKSON MATHEW S Manager 620 SE COUNTY ROAD 412, MAYO, FL, 32066
JACKSON ELIZA LOU Manager 620 SE COUNTY RD. 412, MAYO, FL, 32066
Jackson Michael S Manager 713 SE COUNTY ROAD 416, MAYO, FL, 32066
JACKSON MORRIS S Agent 243 SE KOMONDOR ROAD, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 243 SE KOMONDOR ROAD, MAYO, FL 32066 -
LC AMENDMENT AND NAME CHANGE 2013-02-15 MORRIS JACKSON & SONS DAIRY, LLC -
REGISTERED AGENT NAME CHANGED 2013-02-15 JACKSON, MORRIS S -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 620 SE COUNTY RD. 412, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2009-02-24 620 SE COUNTY RD. 412, MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2013-02-15
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State