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. |
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 |
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 |
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 | - | - |
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