Search icon

JOEY JACKSON, LLC - Florida Company Profile

Company Details

Entity Name: JOEY JACKSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEY JACKSON, 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000117581
FEI/EIN Number 263922110

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

Address: 8013 GAMBOGE COURT, ORLANDO, FL, 32822, US
Mail Address: 8013 GAMBOGE COURT, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOSEPH M Managing Member 8013 GAMBOGE COURT, ORLANDO, FL, 32822
CARLIN PHILIP A Agent 125 S SWOOPE AVE STE 104, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-17 CARLIN, PHILIP A -
LC STMNT OF RA/RO CHG 2019-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 125 S SWOOPE AVE STE 104, MAITLAND, FL 32751 -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-14 8013 GAMBOGE COURT, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 8013 GAMBOGE COURT, ORLANDO, FL 32822 -

Documents

Name Date
CORLCRACHG 2019-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-25
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State