Entity Name: | JEFFREY A. FLETCHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFFREY A. FLETCHER, 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: | 30 Apr 2009 (16 years ago) |
Document Number: | L09000042057 |
FEI/EIN Number |
264785113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 N Tangerine SQ SW, Vero Beach, FL, 32968, US |
Mail Address: | PO BOX 643238, Vero Beach, FL, 32964, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER JEFFREY A | Manager | 427 N TANGERINE SQ SW, VERO BEACH, FL, 32984 |
FLETCHER JEFFREY A | Agent | 427 N Tangerine SQ SW, Vero Beach, FL, 32968 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000096874 | FLETCHER ICE & WATER | ACTIVE | 2022-08-16 | 2027-12-31 | - | PO BOX 643238, VERO BEACH, FL, 32964 |
G09000103055 | FREEDOM NETWORK COMMUNICATIONS | EXPIRED | 2009-05-01 | 2024-12-31 | - | PO BOX 643238, VERO BEACH, FL, 32964 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 427 N Tangerine SQ SW, Vero Beach, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 427 N Tangerine SQ SW, Vero Beach, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2016-03-19 | 427 N Tangerine SQ SW, Vero Beach, FL 32968 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State