CHARLIEJACK, LLC - Florida Company Profile

Entity Name: | CHARLIEJACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000094179 |
FEI/EIN Number | 59-3600844 |
Address: | 368 4TH AVENUE N, NAPLES, FL, 34102, US |
Mail Address: | 368 4TH AVENUE N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ketchum Scott MEsq. | Agent | 9180 GALLERIA CT., NAPLES, FL, 34109 |
RAGER JAMES T | Manager | 368 4TH AVENUE N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 368 4TH AVENUE N, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 368 4TH AVENUE N, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | Ketchum, Scott M, Esq. | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-05 |
Florida Limited Liability | 2017-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State