Search icon

JERRY FORD LLC - Florida Company Profile

Company Details

Entity Name: JERRY FORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY FORD 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: 05 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L16000219672
FEI/EIN Number 81-4613206

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

Address: 2028 Murano Lane, Leander, TX, 78641, US
Mail Address: 2028 Murano Lane, Leander, TX, 78641, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD JERRY Manager 2146 Crystal Creek Rd, Springville, IA, 52336
FORD BETTY Authorized Member 2146 Crystal Creek Rd, Springville, IA, 52336
FORD BENJAMIN Agent 2028 Murano Lane, Leander, FL, 78641

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 6910 Spring Grove Ct NE, Cedar Rapids, IA 52411 -
REGISTERED AGENT NAME CHANGED 2025-02-10 FORD, Jerry Patrick -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 6910 Spring Grove Ct NE, Cedar Rapids, FL 52411 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 6910 Spring Grove Ct NE, Cedar Rapids, IA 52411 -
REINSTATEMENT 2024-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2028 Murano Lane, Leander, TX 78641 -
CHANGE OF MAILING ADDRESS 2022-02-08 2028 Murano Lane, Leander, TX 78641 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2028 Murano Lane, Leander, FL 78641 -
REGISTERED AGENT NAME CHANGED 2017-11-17 FORD, BENJAMIN -

Court Cases

Title Case Number Docket Date Status
JERRY FORD AND DEANNA FORD VS SCOTT MOORE AND LISSA BEALKE-MOORE 5D2015-2792 2015-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CA-367

Parties

Name JERRY FORD LLC
Role Appellant
Status Active
Representations Kevin K. Dixon
Name DEANNA FORD
Role Appellant
Status Active
Name LISSA BEALKE-MOORE
Role Appellee
Status Active
Name SCOTT MOORE LLC
Role Appellee
Status Active
Representations T. W. ACKERT, KEVIN JON PRIBELL
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AAS 9/23 MOT TO REVIEW IS DENIED AS MOOT; AES 8/22 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REVIEW
On Behalf Of SCOTT MOORE
Docket Date 2015-09-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DENIED AS MOOT PER 11/4 ORDER
On Behalf Of JERRY FORD
Docket Date 2015-09-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of JERRY FORD
Docket Date 2015-09-02
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SCOTT MOORE
Docket Date 2015-08-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JERRY FORD
Docket Date 2015-08-28
Type Response
Subtype Response
Description RESPONSE ~ PER 8/18 ORDER
On Behalf Of JERRY FORD
Docket Date 2015-08-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO 8/28 RESP TO ORDER
On Behalf Of JERRY FORD
Docket Date 2015-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OMITTED EXHIBITS TO MOT ATTY FEES
On Behalf Of SCOTT MOORE
Docket Date 2015-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/4 ORDER
On Behalf Of SCOTT MOORE
Docket Date 2015-08-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of SCOTT MOORE
Docket Date 2015-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCOTT MOORE
Docket Date 2015-08-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10DAYS
Docket Date 2015-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/15
On Behalf Of JERRY FORD
Docket Date 2015-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-11-17
Florida Limited Liability 2016-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State