Entity Name: | JACKIE'S RETIREMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKIE'S RETIREMENT, 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: |
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: | 02 Feb 2011 (14 years ago) |
Document Number: | L11000013845 |
FEI/EIN Number |
274734079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1144 Saturn Street SE, Palm Bay, FL, 32909, US |
Mail Address: | 1675 CANON AVE. NW, PALM BAY, FL, 32907, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT JACQUELINE | Managing Member | 1675 CANON AVE. NW, PALM BAY, FL, 32907 |
WRIGHT JACQUELINE | Agent | 1675 CANON AVE. NW, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083262 | JACKIES RETIREMENT ASISTED LIVING FACILITY | EXPIRED | 2019-08-06 | 2024-12-31 | - | 1675 CANON AVE NW, PALM BAY, FL, 32907 |
G13000054597 | JACKIES ASSISTED LIVING | EXPIRED | 2013-06-06 | 2018-12-31 | - | 1675 CANON AVE NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1144 Saturn Street SE, Palm Bay, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 1144 Saturn Street SE, Palm Bay, FL 32909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 1675 CANON AVE. NW, PALM BAY, FL 32907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State