Search icon

JACK GROUP, LLC - Florida Company Profile

Company Details

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

JACK GROUP, 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: 27 Mar 2013 (12 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: L13000045269
FEI/EIN Number 80-0910166

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

Address: 13121 Parkwood Street, Hudson, FL, 34669, US
Mail Address: 13121 Parkwood Street, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNANO DAVID Managing Member 2003 Clement Street, Nolensville, TN, 37135
Magnano Barbara Authorized Member 2003 CLEMENT ST, NOLENSVILLE, TN, 37135
Magnano David CDr. Agent 13121 Parkwood Street, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091075 ADVANCED MEDICAL EXPIRED 2015-09-03 2020-12-31 - 1857 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 13121 Parkwood Street, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2021-07-28 13121 Parkwood Street, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 13121 Parkwood Street, Hudson, FL 34669 -
REGISTERED AGENT NAME CHANGED 2019-04-19 Magnano, David C, Dr. -
LC STMNT OF RA/RO CHG 2018-08-15 - -
LC AMENDMENT 2015-07-10 - -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-19
CORLCRACHG 2018-08-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
LC Amendment 2015-07-10
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State