Search icon

JOCKS OF OP LLC - Florida Company Profile

Branch

Company Details

Entity Name: JOCKS OF OP 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 Oct 2014 (10 years ago)
Branch of: JOCKS OF OP LLC, NEW YORK (Company Number 3747238)
Date of dissolution: 12 Nov 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: M14000007836
FEI/EIN Number 263999965

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

Address: 3920 Taylor Road, ORCHARD PARK, NY, 14127, US
Mail Address: 3920 Taylor Road, ORCHARD PARK, NY, 14127, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
JACOBS MARK Chief Executive Officer 3920 Taylor Road, ORCHARD PARK, NY, 14127
Graber Laura Acco 3920 Taylor Road, ORCHARD PARK, NY, 14127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110745 WORK & WELL EXPIRED 2014-11-03 2019-12-31 - 3905 NORTH BUFFAL ROAD, ORCHARD PARK, NY, 14127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 3920 Taylor Road, ORCHARD PARK, NY 14127 -
CHANGE OF MAILING ADDRESS 2021-04-06 3920 Taylor Road, ORCHARD PARK, NY 14127 -
REINSTATEMENT 2018-10-16 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-19 - -
REGISTERED AGENT NAME CHANGED 2017-05-19 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-05-19
ANNUAL REPORT 2015-01-08
Foreign Limited 2014-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State