Entity Name: | JESCH 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: | 28 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M13000003353 |
FEI/EIN Number |
453910056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 74 Smith Trail, Palm Coast, FL, 32164, US |
Mail Address: | 2685 S RAINBOW BLVD, LAS VEGAS, NV, 89146, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
ARKANGEL ONE MIGUEL | Managing Member | 22 RANCHO MARIA ST, LAS VEGAS, NV, 89148 |
Hammock Tarhata M | Agent | 74 Smith Trail, Palm Coast, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010893 | CHARGE-ONE | EXPIRED | 2014-01-31 | 2024-12-31 | - | 12044 73RD ST, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 74 Smith Trail, Palm Coast, FL 32164 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 74 Smith Trail, Palm Coast, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | Hammock, Tarhata Madrigal | - |
REINSTATEMENT | 2019-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-11-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-29 | 74 Smith Trail, Palm Coast, FL 32164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-10-02 |
LC Amendment | 2018-11-29 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State