Search icon

J.P.A. ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: J.P.A. ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.P.A. ENTERPRISES, 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: 11 Sep 2002 (23 years ago)
Date of dissolution: 11 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: L02000023621
FEI/EIN Number 141846118

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

Address: 914 RIDGELAND COURT, APOPKA, FL, 32712
Mail Address: 914 RIDGELAND COURT, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICIA A ARGENTIERI Agent 914 RIDGELAND CT, APOPKA, FL, 32712
ARGENTIERI JOHN A Managing Member 914 RIDGELAND COURT, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153504 VALVOLINE INSTANT OIL CHANGE EXPIRED 2009-09-08 2014-12-31 - 914 RIDGELAND COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-11 - -
REGISTERED AGENT NAME CHANGED 2012-03-02 PATRICIA A ARGENTIERI -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 914 RIDGELAND CT, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 914 RIDGELAND COURT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2005-01-10 914 RIDGELAND COURT, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State