Search icon

JACKSON WEALTH PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: JACKSON WEALTH PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JACKSON WEALTH PARTNERS 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: 10 Jun 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: L21000269730
FEI/EIN Number N/A

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

Address: 1150 NW 72ND AVE TOWER 1, STE 455 #17836, MIAMI, FL 33126
Mail Address: 1150 NW 72ND AVE TOWER 1, STE 455 #17836, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
Jackson, Daijah Chief Financial Officer 1150 NW 72ND AVE TOWER 1, STE 455 #17836 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-16 JACKSON WEALTH PARTNERS LLC -
CHANGE OF MAILING ADDRESS 2024-09-11 1150 NW 72ND AVE TOWER 1, STE 455 #17836, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 1150 NW 72ND AVE TOWER 1, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 1150 NW 72ND AVE TOWER 1, STE 455 #17836, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-09-11 REPUBLIC REGISTERED AGENT LLC -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2022-01-18 1005 AGENCY LLC -
LC NAME CHANGE 2021-06-28 1005 FINANCIAL GROUP LLC -
VOLUNTARY DISSOLUTION 2021-06-16 - -

Documents

Name Date
LC Name Change 2024-09-16
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-09-02
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-01
LC Amendment and Name Change 2022-01-18
LC Name Change 2021-07-01
VOLUNTARY DISSOLUTION 2021-06-16
Florida Limited Liability 2021-06-10

Date of last update: 13 Feb 2025

Sources: Florida Department of State