Entity Name: | M D JACKSON MARINE CONSTRUCTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M D JACKSON MARINE CONSTRUCTION, L.L.C. 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: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | L05000011351 |
FEI/EIN Number |
593250437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 VALLEY VIEW DR, SAN MATEO, FL, 32187 |
Mail Address: | 109 VALLEY VIEW DR, SAN MATEO, FL, 32187 |
ZIP code: | 32187 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON STEPHANIE S | Manager | 109 VALLEY VIEW DR, SAN MATEO, FL, 32187 |
JACKSON MICHAEL D | Manager | 109 VALLEY VIEW DR, SAN MATEO, FL, 32187 |
JACKSON STEPHANIE S | Agent | 109 VALLEY VIEW DR, SAN MATEO, FL, 32187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-04-19 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000035190. CONVERSION NUMBER 700000226477 |
REINSTATEMENT | 2010-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-27 | 109 VALLEY VIEW DR, SAN MATEO, FL 32187 | - |
CHANGE OF MAILING ADDRESS | 2007-03-27 | 109 VALLEY VIEW DR, SAN MATEO, FL 32187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-27 | 109 VALLEY VIEW DR, SAN MATEO, FL 32187 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-05-26 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State