Search icon

JAKE OF ALL TRADES, LLC

Company Details

Entity Name: JAKE OF ALL TRADES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2005 (20 years ago)
Document Number: L05000030753
FEI/EIN Number 202595917
Address: 15240 Fruitville Road, Sarasota, FL, 34240, US
Mail Address: 15240 Fruitville Road, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BRADY JAKE P Agent 15240 Fruitville Road, Sarasota, FL, 34240

Managing Member

Name Role Address
BRADY JAKE P Managing Member 15240 Fruitville Road, Sarasota, FL, 34240

Auth

Name Role Address
Chase-Brady Susannah K Auth 15240 Fruitville Road, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052984 JAKE BRADY CONCRETE BY DESIGN EXPIRED 2014-06-02 2024-12-31 No data 1314 10TH ST, SARASOTA, FL, 34236
G08226700041 CONCRETE COUNTERTOPS ETC EXPIRED 2008-08-13 2013-12-31 No data 4145 BERKSHIRE DR, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 15240 Fruitville Road, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2020-06-08 15240 Fruitville Road, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 15240 Fruitville Road, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2017-02-20 BRADY, JAKE P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000596890 ACTIVE 1000000972321 SARASOTA 2023-11-29 2043-12-06 $ 4,774.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000233852 TERMINATED 1000000888007 SARASOTA 2021-05-05 2041-05-12 $ 9,005.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State