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. |
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 |
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 |
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 | - |
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