Search icon

JACOB INDUSTRIAL PRODUCTS,LLC - Florida Company Profile

Company Details

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

JACOB INDUSTRIAL PRODUCTS,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: 24 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000113025
FEI/EIN Number 271371275

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

Address: 8261 Villa Grande Ct, Sarasota, FL, 34243, US
Mail Address: 8261 Villa Grande Ct, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JERRY Manager 8261 Villa Grande Ct, Sarasota, FL, 34243
GEORGE JERRY Agent 2542 57th Street, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 8261 Villa Grande Ct, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2021-11-01 8261 Villa Grande Ct, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2021-11-01 GEORGE, JERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2542 57th Street, Sarasota, FL 34243 -

Documents

Name Date
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State