Search icon

JJM REALTY, LLC - Florida Company Profile

Company Details

Entity Name: JJM REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJM REALTY, 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000056599
FEI/EIN Number 061715423

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

Address: 8806 BAY POINTE DR, B106, TAMPA, FL, 33615, US
Mail Address: 8806 BAY POINTE DR, B106, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JONATHAN P Managing Member 8818 BAYPOINTE DR - D207, TAMPA, FL, 33626
MURPHY MATTHEW J Managing Member 8806 BAY POINTE DR B106, TAMPA, FL, 33615
MURPHY JENNIFER E Managing Member 115 CORAL WAY EAST APT D, INDIALANTIC, FL, 32903
BANNER MICHAEL Agent 4244 W. TENNESSEE ST. #185, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 8806 BAY POINTE DR, B106, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2012-01-04 8806 BAY POINTE DR, B106, TAMPA, FL 33615 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-12-08 - -

Documents

Name Date
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-01-13
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Amendment 2004-12-08
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2004-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State