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