Search icon

JOLLY ROGER DIVE CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: JOLLY ROGER DIVE CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOLLY ROGER DIVE CHARTERS 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: 04 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L20000041037
FEI/EIN Number APPLIED FOR

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

Address: 12189 SAGE AVE, PENSACOLA, FL, 32507, US
Mail Address: 12189 SAGE AVE, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOECKEL ROBERT Managing Member 12189 SAGE AVE, PENSACOLA, FL, 32507
MOECKEL ROBERT Agent 12189 SAGE AVE, PENSACOLA, FL, 32507

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROBERT MOECKEL
User ID:
P3327348

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
REGISTERED AGENT NAME CHANGED 2023-10-05 MOECKEL, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
Florida Limited Liability 2020-02-04

Date of last update: 03 May 2025

Sources: Florida Department of State