Search icon

JEFFERY MANUEL, LLC - Florida Company Profile

Company Details

Entity Name: JEFFERY MANUEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFERY MANUEL, 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: 12 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000019586
FEI/EIN Number 267519089

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

Address: 6069 CAMP LEE RD., WEST PALM BEACH, FL, 33417
Mail Address: 6069 CAMP LEE RD., WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL JEFFERY President 6069 CAMP LEE RD., WEST PALM BEACH, FL, 33417
MANUEL JEFFERY Agent 6069 CAMP LEE RD, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014444 JEFF MANUEL'S PRESSURE CLEANING EXPIRED 2012-02-09 2017-12-31 - 6069 CAMP LEE RD., WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-02-09 MANUEL, JEFFERY -
REINSTATEMENT 2011-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 6069 CAMP LEE RD, WEST PALM BEACH, FL 33417 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-01-27
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State