Entity Name: | JACKSON-EVANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Aug 2009 (16 years ago) |
Branch of: | JACKSON-EVANS, LLC, ILLINOIS (Company Number LLC_03039889) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M09000003232 |
FEI/EIN Number |
263575040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8720 HUNTFIELD STREET, TAMPA, FL, 33360 |
Mail Address: | 8720 HUNTFIELD STREET, TAMPA, FL, 33365 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
JACKSON Derek | Manager | 8720 HUNTFIELD ST, TAMPA, FL, 33635 |
Luster Michael | Manager | 8720 HUNTFIELD STREET, TAMPA, FL, 33360 |
JACKSON Derek | Agent | 8720 HUNTIFIELD STREET, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | JACKSON, Derek | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-02 | 8720 HUNTFIELD STREET, TAMPA, FL 33360 | - |
CHANGE OF MAILING ADDRESS | 2011-02-02 | 8720 HUNTFIELD STREET, TAMPA, FL 33360 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000785093 | ACTIVE | 1000000686766 | HILLSBOROU | 2015-07-15 | 2025-07-22 | $ 1,274.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000626415 | LAPSED | 1000000619146 | HILLSBOROU | 2014-05-05 | 2024-05-09 | $ 675.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-04-05 |
Foreign Limited | 2009-08-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State