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. |
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 |
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 |
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 |
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 | - | - |
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