Entity Name: | JACKIE G. SCHELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKIE G. SCHELL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCHELL MATTHEW G | Managing Member | 18901 CreekBridge CT, Alva, FL, 33920 |
SCHELL MATTHEW G | Agent | 18901 CreekBridge CT, Alva, FL, 33920 |
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 | - | 18901 CREEKBRIDGE CT, ALVA, FL, 33920--317 |
G18000019200 | SPRINKLERS BY JACK SCHELL | EXPIRED | 2018-02-05 | 2023-12-31 | - | 18901 CREEKBRIDGE CT, ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-11 | 18901 CreekBridge CT, Alva, FL 33920 | - |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 18901 CreekBridge CT, Alva, FL 33920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 18901 CreekBridge CT, Alva, FL 33920 | - |
LC AMENDMENT | 2012-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-19 | SCHELL, MATTHEW G | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4197138202 | 2020-08-05 | 0455 | PPP | 18901 CREEK BRIDGE CT, Alva, FL, 33920-3177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State