Entity Name: | JPM LEGACY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JPM LEGACY INVESTMENTS, 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: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000066008 |
FEI/EIN Number |
203177794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3880 Watergrass Street, WEST MELBOURNE, FL, 32904, US |
Mail Address: | 3880 Watergrass Street, WEST MELBOURNE, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON GOSIA K | Managing Member | 3880 Watergrass Street, WEST MELBOURNE, FL, 32904 |
DIXON DANIEL S | Auth | 3880 Watergrass Street, WEST MELBOURNE, FL, 32904 |
DIXON JONATHAN A | Auth | 3880 Watergrass Street, WEST MELBOURNE, FL, 32904 |
DIXON SCOTT C | Agent | 3880 Watergrass Street, WEST MELBOURNE, FL, 32904 |
DIXON SCOTT C | Managing Member | 3880 Watergrass Street, WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 3880 Watergrass Street, WEST MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 3880 Watergrass Street, WEST MELBOURNE, FL 32904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 3880 Watergrass Street, WEST MELBOURNE, FL 32904 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-18 | DIXON, SCOTT C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-05-09 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State