Search icon

JM PROFLOORING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JM PROFLOORING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM PROFLOORING SERVICES 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000003490
FEI/EIN Number 36-4600492

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

Address: 10215 COUNT FLEET DR, RUSKIN, FL, 33573, US
Mail Address: 10215 COUNT FLEET DR, RUSKIN, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JESUS N Manager 10215 COUNT FLEET DR, RUSKIN, FL, 33573
BARGAZA JESUS sec 8116 N LOIS AVE, TAMPA, FL, 33614
RAMOS JESUS N Agent 10215 COUNT FLEET DR, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 10215 COUNT FLEET DR, RUSKIN, FL 33573 -
CHANGE OF MAILING ADDRESS 2017-03-30 10215 COUNT FLEET DR, RUSKIN, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 10215 COUNT FLEET DR, RUSKIN, FL 33573 -
REGISTERED AGENT NAME CHANGED 2016-09-06 RAMOS, JESUS N -
LC AMENDMENT 2015-03-05 - -
LC AMENDMENT 2009-07-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-12-09
AMENDED ANNUAL REPORT 2016-09-29
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-10
LC Amendment 2015-03-05
ANNUAL REPORT 2015-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State