Entity Name: | JERICHO ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JERICHO ROAD, 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: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | L04000065634 |
FEI/EIN Number |
201572682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1870 CLAYTON CT, FORT MYERS, FL, 33907 |
Mail Address: | 1870 CLAYTON CT, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES DENNIS L | Manager | 1870 CLAYTON COURT, FORT MYERS, FL, 33907 |
Polly Michael L | Manager | 16211 SHENANDOAH CIR, FORT MYERS, FL, 33908 |
POLLY MICHAEL | Agent | 16211 SHENANDOAH CIR, FORT MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189848 | HOMEY.COM | EXPIRED | 2009-12-29 | 2014-12-31 | - | 1870 CLAYTON COURT, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 16211 SHENANDOAH CIR, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1870 CLAYTON CT, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 1870 CLAYTON CT, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | POLLY, MICHAEL | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State