Search icon

JETCO, LLC - Florida Company Profile

Company Details

Entity Name: JETCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETCO, 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: 07 Mar 2013 (12 years ago)
Date of dissolution: 07 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2018 (7 years ago)
Document Number: L13000035530
FEI/EIN Number 90-0951701

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

Address: 11718 S Federal Hwy, Hobe Sound, FL, 33455, US
Mail Address: 11718 S Federal Hwy, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DEC CONSULTANTS, INC. Agent
JETCO HOLDINGS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025195 JETCO,LLC EXPIRED 2014-03-11 2019-12-31 - 6278 N FEDERAL HWY, SUITE 175, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 11718 S Federal Hwy, Suite 372, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-11-14 11718 S Federal Hwy, Suite 372, Hobe Sound, FL 33455 -
LC INTEREST EXCHANGE 2015-05-14 - AMENDED AND RESTATED ARTICLES FILED WITH LC INTEREST EXCHANGE
REGISTERED AGENT NAME CHANGED 2015-05-14 DEC CONSULTANTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 601 21ST STREET, STE. 300, VERO BEACH, FL 32960-0801 -

Documents

Name Date
ANNUAL REPORT 2017-05-04
AMENDED ANNUAL REPORT 2016-11-14
ANNUAL REPORT 2016-01-25
LC INTEREST EXCHANGE 2015-05-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-20
Florida Limited Liability 2013-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State