Search icon

J & J PALMER ENTERPRISES, LLC

Company Details

Entity Name: J & J PALMER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000025509
FEI/EIN Number 26-2157432
Address: 5620 42ND ST EAST, BRADENTON, FL 34203
Mail Address: 5620 42ND ST EAST, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER, JASON Agent 5620 42ND ST EAST, BRADENTON, FL 34203

Managing Member

Name Role Address
PALMER, JASON Managing Member 5620 42ND ST EAST, BRADENTON, FL 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900220 TUCKER'S MECHANICAL EXPIRED 2008-04-30 2013-12-31 No data 5620 42ND ST EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-04 PALMER, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 5620 42ND ST EAST, BRADENTON, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000536398 TERMINATED 1000000168416 SARASOTA 2010-04-15 2030-04-28 $ 1,312.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000315942 TERMINATED 1000000155049 SARASOTA 2009-12-18 2030-02-16 $ 12,736.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
Reg. Agent Change 2009-05-04
ANNUAL REPORT 2009-04-22
Florida Limited Liability 2008-03-11

Date of last update: 26 Jan 2025

Sources: Florida Department of State