Search icon

EARN BY REFERRAL LLC - Florida Company Profile

Company Details

Entity Name: EARN BY REFERRAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARN BY REFERRAL 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000086456
FEI/EIN Number 270939102

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

Address: 7999 Overseas Hwy, Marathon, FL, 33050, US
Mail Address: 7999 Overseas Hwy, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON GIDGET Manager 7999 Overseas Hwy, Marathon, FL, 33050
GIDGET JACKSON Agent 7999 Overseas Hwy, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176890 EARNBYREFERRAL.COM EXPIRED 2009-11-19 2014-12-31 - 1019 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2017-04-28 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 -
REINSTATEMENT 2014-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-17 GIDGET JACKSON -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-04-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-17
Florida Limited Liability 2009-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State