Entity Name: | JESTER OFFROAD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 | Agent | 712 Heritage Drive NE, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
Bratten Jacob A | President | 712 Heritage Drive NE, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
Skibicki Michael A | Manager | 172 Confederate Avenue, Jasper, GA, 30143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 712 Heritage Drive NE, Winter Haven, FL 33881 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 712 Heritage Drive NE, Winter Haven, FL 33881 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | BRATTEN, JACOB Andrew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 712 Heritage Drive NE, Winter Haven, FL 33881 | No data |
LC NAME CHANGE | 2011-06-20 | JESTER OFFROAD, L.L.C. | No data |
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 Feb 2025
Sources: Florida Department of State