Entity Name: | JACKSON CONTROLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSON CONTROLS 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: | 09 Jun 2011 (14 years ago) |
Document Number: | L11000067992 |
FEI/EIN Number |
452478680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18370 Matt Rd, North Fort Myers, FL, 33917, US |
Mail Address: | 18370 Matt Rd, North Fort Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON ROBERT F | Managing Member | 18370 Matt Rd, North Fort Myers, FL, 33917 |
Jackson Frances | Regi | 18370 Matt Rd, North Fort Myers, FL, 33917 |
JACKSON ROBERT F | Agent | 18370 Matt Rd, North Fort Myers, FL, 33917 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000151968 | CERTIFIED SEPTIC | ACTIVE | 2024-12-15 | 2029-12-31 | - | 18370 MATT RD., NORTH FORT MYERS, FL, 33917 |
G23000006364 | RAPID LIFT STATIONS | ACTIVE | 2023-01-12 | 2028-12-31 | - | 18370 MATT ROAD, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 18370 Matt Rd, North Fort Myers, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 18370 Matt Rd, North Fort Myers, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 18370 Matt Rd, North Fort Myers, FL 33917 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-12 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-08-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State