Search icon

JACKIE G. SCHELL, LLC

Company Details

Entity Name: JACKIE G. SCHELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: L05000121573
FEI/EIN Number 412190897
Address: 18901 CreekBridge CT, Alva, FL, 33920, US
Mail Address: 18901 CreekBridge Ct, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHELL MATTHEW G Agent 18901 CreekBridge CT, Alva, FL, 33920

Managing Member

Name Role Address
SCHELL MATTHEW G Managing Member 18901 CreekBridge CT, Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059266 SPRINKLERS BY JACK SCHELL ACTIVE 2024-05-05 2029-12-31 No data 18901 CREEKBRIDGE CT, ALVA, FL, 33920--317
G18000019200 SPRINKLERS BY JACK SCHELL EXPIRED 2018-02-05 2023-12-31 No data 18901 CREEKBRIDGE CT, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 18901 CreekBridge CT, Alva, FL 33920 No data
CHANGE OF MAILING ADDRESS 2017-03-11 18901 CreekBridge CT, Alva, FL 33920 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 18901 CreekBridge CT, Alva, FL 33920 No data
LC AMENDMENT 2012-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2012-12-19 SCHELL, MATTHEW G No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State