Search icon

JAMES MOUND TRADING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JAMES MOUND TRADING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES MOUND TRADING GROUP, 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 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000032212
FEI/EIN Number 200179563

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

Address: 50 BOXWOOD LANE, PALM COAST, FL, 32137, US
Mail Address: 50 BOXWOOD LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUND JAMES R Manager 9 COLONY COURT, PALM COAST, FL, 32137
MOUND JAMES R Agent 9 COLONY COURT, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021278 JAMES MOUND MARKETING GROUP EXPIRED 2012-03-01 2017-12-31 - 50 BOXWOOD LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 50 BOXWOOD LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2011-04-20 50 BOXWOOD LANE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 9 COLONY COURT, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000233099 TERMINATED 1000000335996 FLAGLER 2013-01-18 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State