Search icon

JACK'S MARINE, LLC - Florida Company Profile

Company Details

Entity Name: JACK'S MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK'S MARINE, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000028603
FEI/EIN Number 204521283

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

Address: 9130 Galleria Court, Naples, FL, 34109, US
Mail Address: 9130 Galleria Court, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JERRY F Managing Member 9130 Galleria Court, Naples, FL, 34109
Nichols Jerry F Agent 9130 Galleria Court, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050253 CALUSA JACK'S MARINA EXPIRED 2013-05-29 2018-12-31 - 2200 MARINA PARK DRIVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 9130 Galleria Court, #200, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-02-19 9130 Galleria Court, #200, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 9130 Galleria Court, #200, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Nichols, Jerry Frank -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State