Entity Name: | LORD JACKSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LORD JACKSON, 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: |
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: | 19 Oct 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: | L09000100770 |
FEI/EIN Number |
271150019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE 34th Street, MIAMI, FL, 33137, US |
Mail Address: | 555 NE 34th Street, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON COLETTE | Managing Member | 555 NE 34th Street, MIAMI, FL, 33137 |
JACKSON COLETTE | Agent | 555 NE 34th Street, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000032158 | VIAZI VODKA | EXPIRED | 2013-04-03 | 2018-12-31 | - | 20420 NE 10TH PLACE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | JACKSON, COLETTE | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 555 NE 34th Street, Suite 1403, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 555 NE 34th Street, Suite 1403, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 555 NE 34th Street, Suite 1403, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State