Entity Name: | JMP MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMP MOTORS, 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: | 15 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000104572 |
FEI/EIN Number |
510649498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4505 N 56th Street, TAMPA, FL, 33610, US |
Mail Address: | 4505 N 56th. Street, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNTER JASON M | Manager | 1017 EMERALD HILL WAY, VALRICO, FL, 33594 |
PAYNTER JASON | Agent | 1017 EMERALD HILL WAY, VALRICO, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 4505 N 56th Street, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 4505 N 56th Street, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 1017 EMERALD HILL WAY, VALRICO, FL 33549 | - |
REINSTATEMENT | 2017-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | PAYNTER, JASON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2011-11-23 | - | - |
LC AMENDMENT | 2011-06-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000142766 | ACTIVE | 1000000862567 | HILLSBOROU | 2020-02-28 | 2040-03-04 | $ 863.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000560605 | TERMINATED | 1000000837265 | HILLSBOROU | 2019-08-13 | 2039-08-21 | $ 1,229.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000518389 | ACTIVE | 1000000834591 | HILLSBOROU | 2019-07-23 | 2039-07-31 | $ 139,551.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000037828 | ACTIVE | 1000000807990 | HILLSBOROU | 2018-12-19 | 2038-12-26 | $ 5,879.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J12000373442 | TERMINATED | 1000000274355 | HILLSBOROU | 2012-04-24 | 2032-05-02 | $ 944.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-01-03 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-26 |
LC Amendment | 2011-11-23 |
LC Amendment | 2011-06-03 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State