Search icon

JACKALINO, LLC - Florida Company Profile

Company Details

Entity Name: JACKALINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKALINO, 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: 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: 04 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000120737
FEI/EIN Number 261519584

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

Address: 3801 W LAKE MARY BLVD, #115, LAKE MARY, FL, 32746
Mail Address: 3801 W LAKE MARY BLVD, #115, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODE JOHN Managing Member 3801 W LAKE MARY BLVD #115, LAKE MARY, FL, 32746
RODE AMY Managing Member 3801 W LAKE MARY BLVD #115, LAKE MARY, FL, 32746
RODE AMY K Agent 3801 W LAKE MARY BLVD., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08158900102 WING ZONE EXPIRED 2008-06-05 2013-12-31 - 1100 W RIVIERA BLVD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-16 3801 W LAKE MARY BLVD, #115, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 3801 W LAKE MARY BLVD., #115, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2009-01-20 RODE, AMY K -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State