Search icon

JUSTICE TACKLE & CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: JUSTICE TACKLE & CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTICE TACKLE & CO., L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L10000089778
FEI/EIN Number 32-0370802

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

Address: 5270 Pennock Point Road, Jupiter, FL, 33458, US
Mail Address: 5270 Pennock Point Road, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH CHRISTOPHER Managing Member 5270 Pennock Point Rd, Jupiter, FL, 33458
WALSH CHRISTOPHER Agent 5270 Pennock Point Rd, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 5270 Pennock Point Road, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-29 5270 Pennock Point Road, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 5270 Pennock Point Rd, Jupiter, FL 33458 -
LC AMENDMENT 2012-10-01 - -
CONVERSION 2010-08-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000064838. CONVERSION NUMBER 300000107113

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State