Search icon

JPM ARKANSAS, LLC - Florida Company Profile

Company Details

Entity Name: JPM ARKANSAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPM ARKANSAS, 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L07000084031
FEI/EIN Number 261109143

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

Address: 4110 SOUTHPOINT BLVD, SUITE 206, JACKSONVILLE, FL, 32216
Mail Address: 4110 SOUTHPOINT BLVD, SUITE 206, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARENT BRIAN J Manager 4110 SOUTHPOINT BLVD, SUITE 206, JACKSONVILLE, FL, 32216
JEUP CRAIG T Manager 4110 SOUTHPOINT BVLD, SUITE 206, JACKSONVILLE, FL, 32216
Parent Brian J Agent 4110 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Parent, Brian J -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4110 SOUTHPOINT BLVD, SUITE 206, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4110 SOUTHPOINT BLVD, SUITE 206, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2008-04-29 4110 SOUTHPOINT BLVD, SUITE 206, JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State