Search icon

JAM 3 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JAM 3 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM 3 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 10 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L07000080906
FEI/EIN Number 260675240

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

Address: 599 WALDEN VIEW DR, SANFORD, FL, 32771, US
Mail Address: 599 WALDEN VIEW DR, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALFETTONE JOHN Managing Member 599 WALDEN VIEW DR, LAKE MARY, FL, 32771
malfettone Thomas Managing Member 599 WALDEN VIEW DR, SANFORD, FL, 32771
MALFETTONE MICHAEL Managing Member 599 WALDEN VIEW DR, LAKE MARY, FL, 32771
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-08-10 - -
REINSTATEMENT 2011-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 599 WALDEN VIEW DR, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2011-03-23 599 WALDEN VIEW DR, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-10
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State