Entity Name: | MONA JACKSON, CERTIFIED PUBLIC ACCOUNTANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONA JACKSON, CERTIFIED PUBLIC ACCOUNTANT, 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: | 03 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000000568 |
FEI/EIN Number |
208140540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 N Jefferson STREET, PENSACOLA, FL, 32502, US |
Mail Address: | 41 N Jefferson STREET, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON Ramona D | Managing Member | 3509 SYCAMORE LANE, GULF BREEZE, FL, 32563 |
Jackson Ramona D | Agent | 3509 Sycamore Lane, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 41 N Jefferson STREET, Suite 108, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 41 N Jefferson STREET, Suite 108, PENSACOLA, FL 32502 | - |
LC AMENDMENT AND NAME CHANGE | 2014-01-02 | MONA JACKSON, CERTIFIED PUBLIC ACCOUNTANT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 3509 Sycamore Lane, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | Jackson, Ramona D | - |
LC AMENDMENT AND NAME CHANGE | 2012-01-23 | JACKSON & CARROLL, CERTIFIED PUBLIC ACCOUNTANTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
LC Amendment and Name Change | 2014-01-02 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-07 |
LC Amendment and Name Change | 2012-01-23 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State