Search icon

JMJ CAPE 7520 LLC - Florida Company Profile

Company Details

Entity Name: JMJ CAPE 7520 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMJ CAPE 7520 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L02000021623
FEI/EIN Number 550792811

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

Address: 7520 RIDGEWOOD AVE, 101, CAPE CANAVERAL, FL, 32930
Mail Address: 302 POINTE LOMA BLVD, LAKE ST LOUIS, MO, 63367
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSO JOHN L Manager 2677 HOLLY DRIVE, UPLAND, CA, 91784
GRASSO MINA Manager 2677 HOLLY DRIVE, UPLAND, CA, 91784
GRASSO MICHAEL Manager 226 FICK FARM ROAD, CHESTERFIELD, MO, 63005
GRASSO CINDY Manager 226 FICK FARM ROAD, CHESTERFIELD, MO, 63005
GRASSO JAMES Manager 302 POINTE LOMA BLVD, LAKE ST LOUIS, MO, 63367
GRASSO KIM L Manager 302 POINTE LOMA BLVD, LAKE ST LOUIS, MO, 63367
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-26 7520 RIDGEWOOD AVE, 101, CAPE CANAVERAL, FL 32930 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 7520 RIDGEWOOD AVE, 101, CAPE CANAVERAL, FL 32930 -

Documents

Name Date
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-24
Florida Limited Liabilites 2002-08-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State