Search icon

JAMESDICKS.COM, LLC - Florida Company Profile

Company Details

Entity Name: JAMESDICKS.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMESDICKS.COM, 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 29 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: L03000027659
FEI/EIN Number 421600643

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

Address: 103 COMMERCE ST., SUITE 140, LAKE MARY, FL, 32746, US
Mail Address: 103 COMMERCE ST., SUITE 140, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNTON RALPH J Manager 103 COMMERCE ST, SUITE 140, LAKE MARY, FL, 32746
LAURENCE J. PINO, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 189 S. ORANGE AVE., STE 1650, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2014-04-08 LAURENCE J. PINO, P.A. -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 103 COMMERCE ST., SUITE 140, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-12-17 103 COMMERCE ST., SUITE 140, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-11-13
REINSTATEMENT 2012-12-17
REINSTATEMENT 2011-11-07
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State