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. |
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 |
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 |
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 | - |
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