Search icon

JECK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JECK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JECK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: L08000107888
FEI/EIN Number 264243261

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

Address: 417 Bramble Way, Minneola, FL, 34715, US
Mail Address: 417 Bramble Way, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKMANN JASON Manager 417 Bramble Way, Minneola, FL, 34715
ECKMANN JASON Agent 417 Bramble Way, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040348 JECK REAL ESTATE SERVICES ACTIVE 2020-04-10 2025-12-31 - 417 BRAMBLE WAY, MINNEOLA, FL, 34715
G19000086728 JECK VACATIONS EXPIRED 2019-08-16 2024-12-31 - 417 BRAMBLE WAY, MINNEOLA, FL, 34715
G19000002272 JECK REAL ESTATE SERVICES EXPIRED 2019-01-05 2024-12-31 - 417 BRAMBLE WAY, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 417 Bramble Way, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2015-04-23 417 Bramble Way, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 417 Bramble Way, Minneola, FL 34715 -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State