Search icon

JAM-CO PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JAM-CO PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM-CO PROPERTY INVESTMENTS, 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: 29 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000019737
FEI/EIN Number 507662468

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

Address: 4813 Four Lakes Cir. SW, Vero Beach, FL, 32968, US
Mail Address: 4813 Four Lakes Cir SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER KENNETH W Manager 4813 Four Lakes Cir SW, Vero Beach, FL, 33968
BAUER KENNETH W Agent 4813 Four Lakes Cir SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 4813 Four Lakes Cir. SW, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 4813 Four Lakes Cir SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2019-10-09 4813 Four Lakes Cir. SW, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2019-10-09 BAUER, KENNETH W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State