Search icon

JACKI MALLICK DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: JACKI MALLICK DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKI MALLICK DESIGNS, 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: 23 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000088269
FEI/EIN Number 273701708

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

Address: 3653 Vintage Way, WEST PALM BEACH, FL, 33405, US
Mail Address: 3653 Vintage Way, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLICK JACKI President 3653 Vintage Way, WEST PALM BEACH, FL, 33405
MALLICK JACKI Agent 3653 Vintage Way, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3653 Vintage Way, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2021-04-26 3653 Vintage Way, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3653 Vintage Way, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2016-11-08 MALLICK, JACKI -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State