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