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