Entity Name: | JOE MCKNIGHT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOE MCKNIGHT 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: |
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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000060122 |
FEI/EIN Number |
800330374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 Rookery Road, Naples, FL, 34114, US |
Mail Address: | 139 Rookery Road, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKNIGHT JOSEPH A | Manager | 139 Rookery Road, Naples, FL, 34114 |
MCKNIGHT JOSEPH A | Agent | 139 Rookery Road, Naples, FL, 34114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000021340 | ADMIRING POOLS & LAWNS | EXPIRED | 2016-02-28 | 2021-12-31 | - | 294 RIVERWOOD ROAD, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 139 Rookery Road, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 139 Rookery Road, Naples, FL 34114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 139 Rookery Road, Naples, FL 34114 | - |
REINSTATEMENT | 2017-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-20 | MCKNIGHT, JOSEPH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2014-01-06 | - | - |
REINSTATEMENT | 2014-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-12-20 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-01-05 |
ANNUAL REPORT | 2010-02-25 |
LC Amendment | 2009-09-25 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State