Search icon

JACKSON OF STUART LLC - Florida Company Profile

Company Details

Entity Name: JACKSON OF STUART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSON OF STUART LLC 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: 20 Aug 2012 (13 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: L12000107199
FEI/EIN Number 46-0877808

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

Address: 3521 Se Kubin Avenue, Stuart, FL, 34997, US
Mail Address: 3521 Se Kubin Street, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORENTO, LLC Managing Member 16192 COASTAL HIGHWAY, LEWES, DE, 19958
Steffen Tracy Agent 2214 NE Arch Street, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3521 Se Kubin Avenue, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-04-26 3521 Se Kubin Avenue, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 2214 NE Arch Street, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Steffen, Tracy -
LC AMENDMENT 2014-10-20 - -
LC AMENDMENT AND NAME CHANGE 2014-10-20 JACKSON OF STUART LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
LC Amendment 2014-10-20
ANNUAL REPORT 2014-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State