Search icon

JACK L. RACKLEY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JACK L. RACKLEY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK L. RACKLEY ENTERPRISES, 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: 26 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000081653
FEI/EIN Number 263241735

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

Address: 12909 KINGS LAKE DRIVE, GIBSONTON, FL, 33534, US
Mail Address: PO BOX 280171, TAMPA, FL, 33682-0171, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACKLEY JACK L Manager 12909 KINGS LAKE DRIVE, GIBSONTON, FL, 33534
RACKLEY JACK L Agent 12909 KINGS LAKE DRIVE, GIBSONTON, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900157 COLOR NEW INTERIOR SOLUTIONS EXPIRED 2008-08-27 2013-12-31 - POST OFFICE BOX 280171, TAMPA, FL, 33682-0171

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-26 12909 KINGS LAKE DRIVE, GIBSONTON, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 12909 KINGS LAKE DRIVE, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 12909 KINGS LAKE DRIVE, GIBSONTON, FL 33534 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State