Search icon

JERKYSPOT,L.L.C. - Florida Company Profile

Company Details

Entity Name: JERKYSPOT,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERKYSPOT,L.L.C. 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: 25 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000150542
FEI/EIN Number 80-0954718

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

Address: 2054 Lake Dr, winter park, FL, 32789, US
Mail Address: 2054 Lake Dr, winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF DAVID Managing Member 2054 Lake Dr, winter park, FL, 32789
WOLF DAVID Agent 2054 Lake Dr, winter park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115416 JS COMMERCE EXPIRED 2017-10-19 2022-12-31 - 2250 LEE RD SUITE 80, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2054 Lake Dr, winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-04-30 2054 Lake Dr, winter park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-04-30 WOLF, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2054 Lake Dr, winter park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-10-03 - -

Documents

Name Date
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18
LC Amendment 2014-10-03
ANNUAL REPORT 2014-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State