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 |
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 |
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 |
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 | - | - |
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