Search icon

JACKMACK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JACKMACK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKMACK ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: L07000034000
FEI/EIN Number NOT APPLICABLE

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

Address: 2426 Magnolia Dr, Panama City Beach, FL, 32408, US
Mail Address: P.O. BOX 20548, Panama City beach, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKMACK SHERILYN D President P.O. BOX 20548, Panama City beach, FL, 32417
Pinero Norberto A Secretary PO Box 20548, Panama City beach, FL, 32417
JACKMACK SHERILYN D Agent 2426 Magnolia Dr, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116095 DESIGNER ELUXURY EXPIRED 2012-12-04 2017-12-31 - PO BOX 1470, NAPLES, FL, 34106
G12000091465 SALT SIDE OUTFITTERS EXPIRED 2012-09-18 2017-12-31 - PO BOX 1470, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 2426 Magnolia Dr, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 2426 Magnolia Dr, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-04-07 2426 Magnolia Dr, Panama City Beach, FL 32408 -
REINSTATEMENT 2017-08-30 - -
REGISTERED AGENT NAME CHANGED 2017-08-30 JACKMACK, SHERILYN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-13
REINSTATEMENT 2017-08-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State