Search icon

DICK & JANE'S ENTERPRISES,LLC

Company Details

Entity Name: DICK & JANE'S ENTERPRISES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2008 (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: L08000044233
FEI/EIN Number NOT APPLICABLE
Address: 2249 Saul Drive, JACKSONVILLE, FL, 32216, US
Mail Address: 2249 Saul Drive, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Filipkowski Matthew Agent 2249 Saul Drive, JACKSONVILLE, FL, 32216

Managing Member

Name Role Address
Filipkowski Vincent Managing Member 2249 Saul Drive, JACKSONVILLE, FL, 32216

Auth

Name Role Address
Filipkowski Matthew Auth 2249 Saul Drive, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08147900062 FLORIDA SNAP CAPP COMPANY EXPIRED 2008-05-24 2013-12-31 No data 1833 DEAN ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Filipkowski, Matthew No data
CHANGE OF MAILING ADDRESS 2015-08-10 2249 Saul Drive, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-10 2249 Saul Drive, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2015-08-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-10 2249 Saul Drive, JACKSONVILLE, FL 32216 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-08-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-24
Florida Limited Liability 2008-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State