Search icon

JECKEL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JECKEL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JECKEL ASSOCIATES, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L06000037072
FEI/EIN Number 208252463

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

Address: 100 N WASHINGTON BLVD, SUITE 201, SARASOTA, FL, 34236
Mail Address: 100 N WASHINGTON BLVD, SUITE 201, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAIN DAVID J Manager 100 N WASHINGTON BLVD #201, SARASOTA, FL, 34236
GLADSTONE MARGARET L Agent 100 N WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-19 100 N WASHINGTON BLVD, SUITE 201, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2011-08-19 GLADSTONE, MARGARET L -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 100 N WASHINGTON BLVD, SUITE 201, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-08-19 100 N WASHINGTON BLVD, SUITE 201, SARASOTA, FL 34236 -
REINSTATEMENT 2010-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State