Search icon

JAKT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JAKT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAKT ENTERPRISES, 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: 23 Jan 2018 (7 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: L18000020078
FEI/EIN Number 82-4312226

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

Address: 23042 OXFORD PLACE, APT. D, BOCA RATON, FL, 33433, US
Mail Address: 23042 Oxford Place, APT. D, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON AUDREY J Authorized Member 23042 OXFORD PLACE, BOCA RATON, FL, 33433
DIXON AUDREY J Agent 23042 OXFORD PLACE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020252 BASIC BIT GOODS EXPIRED 2018-02-06 2023-12-31 - 8183 SEVERN DRIVE, APT. C, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 23042 OXFORD PLACE, APT. D, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 23042 OXFORD PLACE, APT. D, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-09-30 23042 OXFORD PLACE, APT. D, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2019-09-30 DIXON, AUDREY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000280812 ACTIVE 1000000885140 PALM BEACH 2021-04-26 2041-06-09 $ 4,915.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State