Search icon

MS JACKIE L.L.C.

Company Details

Entity Name: MS JACKIE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000107394
FEI/EIN Number 453253266
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

Agent

Name Role Address
BACHOR JACLYN J Agent 13981 SW 37th Ct, Davie, FL, 33330

Manager

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

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 No data 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 No data No data
CHANGE OF MAILING ADDRESS 2020-03-20 13981 SW 37th Ct, 13981 SW 37th Ct, Davie, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 13981 SW 37th Ct, 13981 SW 37th Ct, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 13981 SW 37th Ct, Davie, FL 33330 No data
REINSTATEMENT 2014-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State