Search icon

JAMES FAMILY PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: JAMES FAMILY PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES FAMILY PARTNERSHIP, 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000073667
FEI/EIN Number 611477139

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

Mail Address: PO BOX 5506, DESTIN, FL, 32540
Address: 4117 INDIAN TRAIL, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES BONNIE K Manager COUNTY ROAD 558, BOX 271, HANCEVILLE, AL, 35077
JAMES ANN MARIE Managing Member 4117 INDIAN TRAIL, DESTIN, FL, 32541
JAMES BRIAN K Agent 4117 INDIAN TRAIL, DESTIN, FL, 32541
NANCY D. JAMES MARITAL TRUST Manager COUNTY ROAD 558, BOX 271, HANCEVILLE, AL, 35077

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-05 4117 INDIAN TRAIL, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2008-09-05 4117 INDIAN TRAIL, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2008-09-05 JAMES, BRIAN K -
REGISTERED AGENT ADDRESS CHANGED 2008-09-05 4117 INDIAN TRAIL, DESTIN, FL 32541 -
REINSTATEMENT 2008-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORLCMMRES 2009-05-29
LC Amendment 2009-05-29
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-09-05
Reg. Agent Change 2008-09-05
ANNUAL REPORT 2005-09-07
Florida Limited Liability 2004-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State