Search icon

JOLO TRUST, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOLO TRUST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOLO TRUST, L.L.C. 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: 22 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L01000008105
FEI/EIN Number 593720799

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

Address: 5120 Bridge Street, Tampa, FL, 33611, US
Mail Address: 5120 Bridge Street, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JOHN PJr. Managing Member 5120 Bridge Street, Tampa, FL, 33611
Murphy John PJr. Agent 5120 Bridge Street, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5120 Bridge Street, Unit 1, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 5120 Bridge Street, Unit 1, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-01-15 5120 Bridge Street, Unit 1, Tampa, FL 33611 -
REINSTATEMENT 2015-11-25 - -
REGISTERED AGENT NAME CHANGED 2015-11-25 Murphy, John Paul, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State