Search icon

JEFFREY A. FLETCHER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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