Search icon

JACK WELCH, LLC - Florida Company Profile

Company Details

Entity Name: JACK WELCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK WELCH, 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000022763
FEI/EIN Number 061630265

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

Address: 11935 LOST TREE WAY, NORTH PALM BEACH, FL, 33408
Mail Address: 4 HIGH RIDGE PARK, STE 103, JAY SMOLIN, STAMFORD, CT, 06905
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLASP INC. Agent -
WELCH JOHN F Manager 11935 Lost Tree Way, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 CLASP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 11935 LOST TREE WAY, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-04-14 11935 LOST TREE WAY, NORTH PALM BEACH, FL 33408 -
MERGER 2009-03-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000094717

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State