Search icon

TOCKNELL PLANNING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOCKNELL PLANNING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOCKNELL PLANNING SERVICES 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L11000028228
FEI/EIN Number 450649800

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

Address: 3643 OAK STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 3643 OAK STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY & ELLIS, PLLC Agent -
TOCKNELL MARGARET D Managing Member 3643 OAK ST, JACKSONVILLE, FL, 32205
TOCKNELL STEPHEN E Managing Member 3643 OAK ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 Murphy & Ellis, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 121 WEST FORSYTH STREET, SUITE 800, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 3643 OAK STREET, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2014-12-04 3643 OAK STREET, JACKSONVILLE, FL 32205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2016-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State