Search icon

JMP III LAND CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: JMP III LAND CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMP III LAND CAPITAL, 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: 01 Dec 2005 (19 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: L05000115809
FEI/EIN Number 204066113

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

Address: 56 EAST MAIN ST, YARMOUTH, ME, 04096
Mail Address: 56 EAST MAIN ST, YARMOUTH, ME, 04096
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1354301 1510 SW 50TH ST #202, CAPE CORTAL, FL, 33914 1510 SW 50TH ST #202, CAPE CORTAL, FL, 33914 -

Filings since 2006-02-15

Form type REGDEX
File number 021-86517
Filing date 2006-02-15
File View File

Key Officers & Management

Name Role Address
PIERCE J. MICHAEL Manager 56 EAST MAIN ST, YARMOUTH, ME, 04096
FITZGERALD TODD Agent 9300 TRIANA TER, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 56 EAST MAIN ST, YARMOUTH, ME 04096 -
REGISTERED AGENT NAME CHANGED 2012-01-18 FITZGERALD, TODD -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 9300 TRIANA TER, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2012-01-18 56 EAST MAIN ST, YARMOUTH, ME 04096 -
LC AMENDMENT 2006-04-04 - -
NAME CHANGE AMENDMENT 2005-12-08 JMP III LAND CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-08-30
LC Amendment 2006-04-04
Name Change 2005-12-08
Florida Limited Liabilites 2005-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State