Entity Name: | JERK MACHINE @ LAUDERHILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JERK MACHINE @ LAUDERHILL 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | L14000166468 |
FEI/EIN Number |
47-1299147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4259 NW 12TH STREET, LAUDERHILL, FL, 33313 |
Mail Address: | 4259 NW 12TH STREET, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malcolm Diedre | Manager | 4259 NW 12TH STREET, LAUDERHILL, FL, 33313 |
HCT CERTIFIED PUBLIC ACCOUNTANTS & CONSULT | Agent | 3816 HOLLYWOOD BLVD. SUITE 203, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-12 | 4259 NW 12TH STREET, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | HCT CERTIFIED PUBLIC ACCOUNTANTS & CONSULTANTS | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-05-21 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-08-12 |
REINSTATEMENT | 2015-10-19 |
LC Amendment | 2015-06-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State