Search icon

MS JACKIE L.L.C. - Florida Company Profile

Company Details

Entity Name: MS JACKIE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MS JACKIE 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000107394
FEI/EIN Number 453253266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13981 SW 37th Ct, Davie, FL, 33330, US
Mail Address: 13981 SW 37th Ct, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Connor Joy D Manager 109 Orchard Street, Kingston, NY, 12401
Bachor Jaclyn J Manager 13981 SW 37th Ct, Davie, FL, 33330
BACHOR JACLYN J Agent 13981 SW 37th Ct, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050460 TRUE PILATES MIAMI L.L.C EXPIRED 2013-05-30 2018-12-31 - 800 E. HALLANDALE BEACH BLVD, #28, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-20 13981 SW 37th Ct, 13981 SW 37th Ct, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 13981 SW 37th Ct, 13981 SW 37th Ct, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 13981 SW 37th Ct, Davie, FL 33330 -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-03-26
REINSTATEMENT 2012-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State