Search icon

JACS FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: JACS FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACS FINANCIAL, 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L05000106054
FEI/EIN Number 203719901

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

Address: 4201 GULF SHORE BLVD NORTH, SUITE 503, NAPLES, FL, 34103, US
Mail Address: 4201 GULF SHORE BLVD NORTH, SUITE 503, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS WILLIAM A Managing Member 4201 GULF SHORE BOULEVARD NORTH, UNIT 503, NAPLES, FL, 34103
HOPKINS CLAIRE L Managing Member 4201 GULF SHORE BOULEVARD NORTH, UNIT 503, NAPLES, FL, 34103
Hopkins Jillian L Auth 33 University Avenue, Toronto, On, M5J2S
Storey Sarah L Auth 22 Lynwood Avenue, Ottawa, On, K1Y 23
HOPKINS WILLIAM A Agent 4201 GULF SHORE BLVD NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 4201 GULF SHORE BLVD NORTH, SUITE 503, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2007-04-02 4201 GULF SHORE BLVD NORTH, SUITE 503, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 4201 GULF SHORE BLVD NORTH, SUITE 503, NAPLES, FL 34103 -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State