Search icon

THE JACK GROUP LLC - Florida Company Profile

Company Details

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

THE JACK GROUP 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: 25 Nov 2019 (5 years ago)
Date of dissolution: 15 Jan 2025 (3 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L19000291088
FEI/EIN Number 85-1686660

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

Address: 7549 SUNSET STRIP, SUNRISE, FL, 33313, US
Mail Address: 1310 Nw 76th Ave, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URQUHART CLARIBEL Manager 1310 N W 76TH AVE, PLANTATION, FL, 33322
URQUHART JUSTIN Manager 3320 NW 95TH TER, SUNRISE, FL, 33351
URQUHART CLARIBEL Agent 7549 SUNSET STRIP, SUNRISE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1310 Nw 76th Ave, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2025-01-15 - -
CHANGE OF MAILING ADDRESS 2025-01-15 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2025-01-15 URQUHART, CLARIBEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 7549 SUNSET STRIP, SUNRISE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7549 SUNSET STRIP, SUNRISE, FL 33313 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-16
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State