Search icon

JACKSON PLUMBING AND SOLAR LLC - Florida Company Profile

Company Details

Entity Name: JACKSON PLUMBING AND SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSON PLUMBING AND SOLAR 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000008795
FEI/EIN Number 271706513

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

Address: 13611 sw 37th ct, DAVIE, FL, 33330, US
Mail Address: 13611 sw 37th ct, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON CHRISTOPHER Managing Member 13611 sw 37th ct, DAVIE, FL, 33330
Jackson Casie M Manager 13611 SW 37th Ct, DAVIE, FL, 33330
NAIL PATROL LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 143 NE 43rd St, Apt 4, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-07-30 NAIL PATROL LLC -
REINSTATEMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 13611 sw 37th ct, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-11-01 13611 sw 37th ct, DAVIE, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-25 - -

Documents

Name Date
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-12-20
ANNUAL REPORT 2014-03-11
REINSTATEMENT 2013-11-25
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State