Search icon

SISSON/ZACKERY, LLC - Florida Company Profile

Company Details

Entity Name: SISSON/ZACKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SISSON/ZACKERY, 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: 20 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000078362
FEI/EIN Number 812361667

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

Address: 3869 Eldridge Ave, Orange Park, FL, 32073, US
Mail Address: PO Box 429, Orange Park, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WILLIAM President PO Box 429, Orange Park, FL, 32067
Johnson William Agent 3869 Eldridge Ave, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053613 FIRST COAST ACADEMY HIGH SCHOOL EXPIRED 2016-05-31 2021-12-31 - 2725 COLLEGE STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 3869 Eldridge Ave, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 3869 Eldridge Ave, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2018-11-18 3869 Eldridge Ave, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2018-11-18 Johnson, William -
REINSTATEMENT 2018-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-03-19
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-11-18
ANNUAL REPORT 2017-03-07
Florida Limited Liability 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State