Search icon

PICK1446, LLC - Florida Company Profile

Company Details

Entity Name: PICK1446, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICK1446, 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: 30 Oct 2020 (5 years ago)
Document Number: L20000346128
FEI/EIN Number 85-4168513

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

Address: 6608 Groveland Dr, JACKSONVILLE, FL, 32211, US
Mail Address: 6608 Groveland Dr, Jacksonville, Fl 32211, Jacksonville, Fl 32211, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKERING JAYNE E President 6608 Groveland Dr, JACKSONVILLE, FL, 32211
PICKERING JAYNE E Agent 6608 Groveland Dr, Jacksonville, Fl 32211, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014287 KONA ICE OF SOUTH CENTRAL JACKSONVILLE ACTIVE 2021-01-29 2026-12-31 - 6608 GROVELAND DR, JACKSONVILLE, FL, 32211
G20000155020 KONA-ICE OF SOUTH CENTRAL JACKSONVILLE ACTIVE 2020-12-07 2025-12-31 - 1494 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 6608 Groveland Dr, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 6608 Groveland Dr, Jacksonville, Fl 32211, Jacksonville, Fl 32211, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 6608 Groveland Dr, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504052 TERMINATED 1000000935711 DUVAL 2022-10-30 2042-11-02 $ 810.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-09-23
Florida Limited Liability 2020-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State