Search icon

JESTER OFFROAD, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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