Search icon

UNION JACK LLC - Florida Company Profile

Company Details

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

UNION JACK 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: 21 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000143425
FEI/EIN Number 81-0751574

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

Address: 1303 Prince Road, St. Augustine, FL, 32086, US
Mail Address: 1303 Prince Road, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peck Jeanette Manager 1303 Prince Road, St. Augustine, FL, 32086
PECK JEANETTE C Agent 1303 Prince Road, St. Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042187 UNION JACK LLC EXPIRED 2016-04-26 2021-12-31 - 66 WILLOW DRIVE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1303 Prince Road, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2018-05-01 1303 Prince Road, St. Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1303 Prince Road, St. Augustine, FL 32086 -
LC AMENDMENT AND NAME CHANGE 2016-04-29 UNION JACK LLC -
LC AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
LC Amendment and Name Change 2016-04-29
ANNUAL REPORT 2016-02-07
LC Amendment 2015-12-28
Florida Limited Liability 2015-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State