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. |
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 |
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 |
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 | - |
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