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. |
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 |
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 |
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 | - | - |
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