Search icon

JPM LEGACY INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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