Entity Name: | JESTER OFFROAD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JESTER OFFROAD, L.L.C. 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: | 10 Jun 2011 (14 years ago) |
Date of dissolution: | 01 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | L11000068065 |
FEI/EIN Number |
452527197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 Heritage Drive NE, Winter Haven, FL, 33881, US |
Mail Address: | 712 Heritage Drive NE, Winter Haven, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bratten Jacob A | President | 712 Heritage Drive NE, Winter Haven, FL, 33881 |
Skibicki Michael A | Manager | 172 Confederate Avenue, Jasper, GA, 30143 |
BRATTEN JACOB A | Agent | 712 Heritage Drive NE, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 712 Heritage Drive NE, Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 712 Heritage Drive NE, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | BRATTEN, JACOB Andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 712 Heritage Drive NE, Winter Haven, FL 33881 | - |
LC NAME CHANGE | 2011-06-20 | JESTER OFFROAD, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000052233 | TERMINATED | 1000000769496 | POLK | 2018-01-18 | 2038-02-07 | $ 2,053.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000726723 | TERMINATED | 1000000726013 | POLK | 2016-11-03 | 2036-11-10 | $ 1,133.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-01 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-04-30 |
LC Name Change | 2011-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State