Search icon

JACKALINO, LLC

Company Details

Entity Name: JACKALINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2007 (17 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: L07000120737
FEI/EIN Number 261519584
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

Agent

Name Role Address
RODE AMY K Agent 3801 W LAKE MARY BLVD., LAKE MARY, FL, 32746

Managing Member

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

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 No data 1100 W RIVIERA BLVD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-03-16 3801 W LAKE MARY BLVD, #115, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 3801 W LAKE MARY BLVD., #115, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2009-01-20 RODE, AMY K No data

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 Feb 2025

Sources: Florida Department of State