Search icon

JAKE MULLENS BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: JAKE MULLENS BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAKE MULLENS BUILDING, 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 Dec 2003 (21 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L03000056492
FEI/EIN Number 200619680

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

Address: 2100 CALUMET, UNIT 101, CLEARWATER, FL, 33765, US
Mail Address: 2100 CALUMET, UNIT 101, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLENS JAKE B Auth 2100 CALUMET - UNIT 101, CLEARWATER, FL, 33765
GEORGE G. PAPPAS, P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-29 - -
LC NAME CHANGE 2017-03-20 JAKE MULLENS BUILDING, LLC -
LC NAME CHANGE 2010-06-10 JAKE MULLENS BUILDING AND ROOFING, LLC -
REGISTERED AGENT NAME CHANGED 2009-02-16 GEORGE G. PAPPAS P.A. -
LC NAME CHANGE 2009-02-06 JAKE MULLENS BUILDING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 2100 CALUMET, UNIT 101, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-02-06 2100 CALUMET, UNIT 101, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 1822 NORTH BELCHER ROAD, 200, CLEARWATER, FL 33765 -
REINSTATEMENT 2006-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2018-03-29
LC Name Change 2017-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-21
LC Name Change 2010-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State