Search icon

JACKIE'S RETIREMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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