Search icon

JOE MCKNIGHT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MCKNIGHT JOSEPH A Manager 139 Rookery Road, Naples, FL, 34114
MCKNIGHT JOSEPH A Agent 139 Rookery Road, Naples, FL, 34114

Fictitious Names

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

Events

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 - -

Documents

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