Search icon

JERKWATER CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: JERKWATER CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERKWATER CHARTERS 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000029470
FEI/EIN Number 043790626

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

Address: 56 SEASIDE SOUTH COURT, KEY WEST, FL, 33040, US
Mail Address: 56 SEASIDE SOUTH COURT, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE DONALD S Managing Member 500 TRUMAN AVENUE #9, KEY WEST, FL, 33040
APPLETON MICHAEL H Managing Member 500 TRUMAN AVENUE #9, KEY WEST, FL, 33040
NEVIUS ROBERT D Managing Member 324 BOCA CHICA ROAD, KEY WEST, FL, 33040
NEVIUS ROBERT D Agent 56 SEASIDE SOUTH COURT, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 56 SEASIDE SOUTH COURT, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2010-04-30 56 SEASIDE SOUTH COURT, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 56 SEASIDE SOUTH COURT, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2008-01-11 NEVIUS, ROBERT D -
REINSTATEMENT 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-11
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-04-27
Florida Limited Liability 2004-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State