Search icon

CAPTAIN JACK ENTERPRISES, LLC

Company Details

Entity Name: CAPTAIN JACK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2007 (17 years ago)
Document Number: L06000075675
FEI/EIN Number 205299408
Address: 1093 A1a Beach Blvd, #142, Saint Augustine, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD, 142, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Manager

Name Role Address
MORRISON DANA G Manager 1093 A1A BEACH BLVD #142, ST. AUGUSTINE, FL, 32080
MORRISON KAREN J Manager 1093 A1A BEACH BLVD #142, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1093 A1a Beach Blvd, #142, Saint Augustine, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2012-08-31 1093 A1a Beach Blvd, #142, Saint Augustine, FL 32080 No data
REINSTATEMENT 2007-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000916919 TERMINATED 1000000422361 PASCO 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State