Search icon

J. P. & G., LLC

Company Details

Entity Name: J. P. & G., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000072873
FEI/EIN Number 201789334
Address: 11600 COURT OF PALMS, #203, FT. MYERS, FL, 33908
Mail Address: 11600 COURT OF PALMS, #203, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YT51R3AD1YWQ67 L04000072873 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Delanois, Gary, 11600 Court of Palms, Unit 203, Fort Myers, US-FL, US, 33908
Headquarters 11600 Court of Palms, Unit 203, Fort Myers, US-FL, US, 33908

Registration details

Registration Date 2016-05-21
Last Update 2022-04-13
Status LAPSED
Next Renewal 2022-04-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000072873

Agent

Name Role Address
DELANOIS GARY Agent 11600 COURT OF PALMS, FT. MYERS, FL, 33908

Manager

Name Role Address
UROGYN ENTERPRISES, LLC BY JASPER RIZZO Manager 14169 REFLECTION LAKES DR, FT. MYERS, FL, 33907
DELANOIS GARY Manager 11600 COURT OF PALMS, #203, FT. MYERS, FL, 33908
BRETTON PAUL Manager 4849 LAUREL LANE, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 11600 COURT OF PALMS, UNIT 203, FT. MYERS, FL 33908 No data
AMENDMENT 2004-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000591688 TERMINATED 1000000295496 LEE 2012-08-28 2032-09-12 $ 1,149.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State