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. |
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 |
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 |
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 |
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 | - | - |
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