Search icon

JPC & SON INVESTMENTS II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JPC & SON INVESTMENTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JPC & SON INVESTMENTS II, 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 01 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2016 (9 years ago)
Document Number: L08000009639
FEI/EIN Number 26-1849964

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

Address: 1511 CAMBRIDGE DRIVE # 21, CLEARWATER, FL 33756
Mail Address: 1511 CAMBRIDGE DRIVE # 21, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JPC & SON INVESTMENTS II, LLC, MISSISSIPPI 929903 MISSISSIPPI

Key Officers & Management

Name Role Address
WOOD, BRADLEY JESQ. Agent 33 SIXTH STREET SOUTH, SUITE 700, SUITE 302, ST. PETERSBURG, FL 33701
Villarejo, Nelson Manager 1511 CAMBRIDGE DRIVE # 16, CLEARWATER, FL 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 1511 CAMBRIDGE DRIVE # 21, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2015-01-14 1511 CAMBRIDGE DRIVE # 21, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 33 SIXTH STREET SOUTH, SUITE 700, SUITE 302, ST. PETERSBURG, FL 33701 -
LC AMENDMENT 2008-05-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-01
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-21
LC Amendment 2008-05-07
Florida Limited Liability 2008-01-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State