Search icon

JUMBO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JUMBO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUMBO PROPERTIES, LLC 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: 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000005207
FEI/EIN Number 010627785

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

Address: 2281 Lagoon Circle South, Clearwater, FL, 33765, US
Mail Address: 2281 Lagoon Circle South, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS ROBERT G Managing Member 2281 LAGOON CIR S, CLEARWATER, FL, 33765
SMITH MARJORIE A Managing Member 2210 MORNINGSIDE DRIVE, SAFETY HARBOR, FL, 34695
OWENS ROBERT G Agent 2281 Lagoon Circle South, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2281 Lagoon Circle South, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-03-03 2281 Lagoon Circle South, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2022-03-03 OWENS, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 2281 Lagoon Circle South, Clearwater, FL 33765 -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000061841

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State