Search icon

JACKIE'S PAINTING LLC - Florida Company Profile

Company Details

Entity Name: JACKIE'S PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKIE'S PAINTING 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: 08 Oct 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000127828
FEI/EIN Number 46-1138232

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

Address: 545 N Thompson Rd, APOPKA, FL, 32712, US
Mail Address: 545 N Thompson Rd, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDUZCO JORGE Authorized Member 10967 Moss Park Rd, Orlando, FL, 32832
Verduzco Maribel Authorized Member 950 Paces Circle, APOPKA, FL, 32703
VERDUZCO JORGE Agent 10967 Moss Park Rd, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049079 JACKIE'S CLEANING EXPIRED 2014-05-19 2019-12-31 - 2430 BEACH AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 545 N Thompson Rd, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2020-01-06 545 N Thompson Rd, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 10967 Moss Park Rd, Apt 122, Orlando, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-26
Florida Limited Liability 2012-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State