Search icon

JACOB AERO, LLC - Florida Company Profile

Company Details

Entity Name: JACOB AERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACOB AERO, 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 21 Jun 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: L09000094385
FEI/EIN Number 271034668

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

Address: 300 NASSAU ST. N, VENICE, FL, 34285
Mail Address: 300 NASSAU ST. N, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB COY G Manager 300 NASSAU ST. N, VENICE, FL, 34285
JACOB COY G Agent 300 NASSAU ST. N, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050324 MOONEY MART EXPIRED 2014-05-22 2019-12-31 - 300 NASSAU ST. N., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-21 300 NASSAU ST. N, VENICE, FL 34285 -
REINSTATEMENT 2014-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-21 300 NASSAU ST. N, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2014-05-21 300 NASSAU ST. N, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-10-08 JACOB, COY G -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-10-08
Florida Limited Liability 2009-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State