Search icon

J.P. - EIGHT, LLC - Florida Company Profile

Company Details

Entity Name: J.P. - EIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.P. - EIGHT, 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: 20 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000116814
FEI/EIN Number 261588866

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

Mail Address: 962 HILL HOLLOW COURT, MILFORD, MI, 48381
Address: 10011 ESTERO TOWN COMMONS, STE 102A, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKUBCZAK JOAN Managing Member 962 HILL HOLLOW COURT, MILFORD, MI, 48381
JAKUBCZAK THOMAS D Managing Member 962 HILL HOLLOW COURT, MILFORD, MI, 48381
BARKER DWAYNE D Managing Member 48556 ANTIQUE ROAD, CANTON, MI, 48187
BARKER MARIA Managing Member 48556 ANTIQUE RD., CANTON, MI, 48187
FRANCO SUSAN Agent 535 BEACH RD., SIESTA KEY, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 FRANCO, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 535 BEACH RD., SIESTA KEY, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-21 10011 ESTERO TOWN COMMONS, STE 102A, ESTERO, FL 33928 -
LC AMENDMENT 2008-06-04 - -

Documents

Name Date
REINSTATEMENT 2016-01-29
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-07-21
LC Amendment 2008-06-04
Florida Limited Liability 2007-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State