Search icon

JACOBSON MANAGEMENT LLC. - Florida Company Profile

Company Details

Entity Name: JACOBSON MANAGEMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACOBSON MANAGEMENT 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: 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: 06 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: L15000136335
FEI/EIN Number 47-4876955

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

Address: 2103 Sunrise Blvd, FORT PIERCE, FL, 34950, US
Mail Address: 2103 Sunrise Blvd, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON NOAH A Manager 2103 sunrise blvd, FORT PIERCE, FL, 34950
Jacobson Ashleigh M Manager 2103 sunrise blvd, FORT PIERCE, FL, 34950
Mildner Roy T Agent 423 Delaware Ave, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037090 SPRING LAKE STORAGE ACTIVE 2018-03-20 2028-12-31 - 2103 SUNRISE BLVD, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 2103 Sunrise Blvd, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-01-07 2103 Sunrise Blvd, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2022-01-07 Mildner, Roy T -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 423 Delaware Ave, Fort Pierce, FL 34950 -
LC AMENDMENT 2017-10-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-30
LC Amendment 2017-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State