Entity Name: | JM PAZ LAKELAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JM PAZ LAKELAND, 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: | 02 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2022 (3 years ago) |
Document Number: | L06000076341 |
FEI/EIN Number |
205306840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 N. BROAD STREET, SUITE 2, WEST DEPTFORD, NJ, 08096, US |
Mail Address: | 1225 N. BROAD STREET, SUITE 2, WEST DEPTFORD, NJ, 08096, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZ JOHN M | Managing Member | 1680 Gulf Shore Blvd South, Naples, FL, 34102 |
PAZ JOHN M | Agent | 400 5TH AVE S UNIT 300, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-26 | - | - |
LC STMNT OF RA/RO CHG | 2016-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | PAZ, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-05 | 400 5TH AVE S UNIT 300, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 1225 N. BROAD STREET, SUITE 2, WEST DEPTFORD, NJ 08096 | - |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 1225 N. BROAD STREET, SUITE 2, WEST DEPTFORD, NJ 08096 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-26 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-18 |
CORLCRACHG | 2016-05-05 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State